Sutton Weaver
Runcorn
Cheshire
WA7 3EH
Director Name | Mrs Jennifer Margaret Longden |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 November 2015(10 years, 1 month after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Agp Sycamore House Clifton Road Sutton Weaver Runcorn Cheshire WA7 3EH |
Director Name | Mr Simon Leslie Longden |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2005(2 weeks, 3 days after company formation) |
Appointment Duration | 15 years, 9 months (resigned 09 August 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Pear Tree Close Frodsham Warrington Cheshire WA6 7HA |
Secretary Name | Mrs Joanne Mary Jardine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 October 2005(2 weeks, 3 days after company formation) |
Appointment Duration | 9 years, 8 months (resigned 30 June 2015) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 78 Townfield Lane Frodsham Cheshire WA6 7RL |
Director Name | Mr Trevor Cowell |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2014(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 July 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Agp Sycamore House Clifton Road Sutton Weaver Runcorn Cheshire WA7 3EH |
Director Name | Mr Nicholas Robert Jardine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2014(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 June 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Agp Sycamore House Clifton Road Sutton Weaver Runcorn Cheshire WA7 3EH |
Director Name | Mr Nicholas Robert Jardine |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2014(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 June 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Agp Sycamore House Clifton Road Sutton Weaver Runcorn Cheshire WA7 3EH |
Director Name | Mrs Joanne Mary Jardine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2015(9 years, 9 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 13 November 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Agp Sycamore House Clifton Road Sutton Weaver Runcorn Cheshire WA7 3EH |
Director Name | Mrs Joanne Mary Jardine |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2015(9 years, 9 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 13 November 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Agp Sycamore House Clifton Road Sutton Weaver Runcorn Cheshire WA7 3EH |
Director Name | Mrs Jennifer Margaret Longden |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2015(9 years, 9 months after company formation) |
Appointment Duration | Resigned same day (resigned 30 June 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Agp Sycamore House Clifton Road Sutton Weaver Runcorn Cheshire WA7 3EH |
Director Name | RWL Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 2005(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 2005(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Website | frodshambusinesscentre.co.uk |
---|
Registered Address | Agp Sycamore House Clifton Road Sutton Weaver Runcorn Cheshire WA7 3EH |
---|---|
Region | North West |
Constituency | Halton |
County | Cheshire |
Ward | Heath |
Built Up Area | Runcorn |
120 at £1 | Nicholas Jardine 6.06% Ordinary B4 |
---|---|
720 at £1 | Robert Longden 36.36% Ordinary A3 |
510 at £1 | Joanne Jardine 25.76% Ordinary B3 |
293 at £1 | Simon Longden Discretionary Trust 14.80% Ordinary A2 |
293 at £1 | Simon Longden Discretionary Trust 14.80% Ordinary B2 |
22 at £1 | Simon Longden 1.11% Ordinary A1 |
22 at £1 | Simon Longden 1.11% Ordinary B1 |
Year | 2014 |
---|---|
Turnover | £5,518,903 |
Gross Profit | £3,089,938 |
Net Worth | £3,683,684 |
Cash | £224,843 |
Current Liabilities | £1,046,700 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 16 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 30 October 2024 (6 months, 1 week from now) |
20 October 2020 | Confirmation statement made on 16 October 2020 with no updates (3 pages) |
---|---|
17 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
16 October 2019 | Confirmation statement made on 16 October 2019 with no updates (3 pages) |
7 October 2019 | Confirmation statement made on 4 October 2019 with no updates (3 pages) |
4 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
7 November 2018 | Confirmation statement made on 4 October 2018 with no updates (3 pages) |
8 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
8 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
5 October 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
5 October 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
4 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
4 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
8 November 2016 | Confirmation statement made on 4 October 2016 with updates (7 pages) |
8 November 2016 | Confirmation statement made on 4 October 2016 with updates (7 pages) |
30 December 2015 | Group of companies' accounts made up to 31 March 2015 (31 pages) |
30 December 2015 | Group of companies' accounts made up to 31 March 2015 (31 pages) |
18 December 2015 | Cancellation of shares. Statement of capital on 13 November 2015
|
18 December 2015 | Resolutions
|
18 December 2015 | Cancellation of shares. Statement of capital on 13 November 2015
|
18 December 2015 | Resolutions
|
16 November 2015 | Termination of appointment of Nicholas Robert Jardine as a director on 13 November 2015 (1 page) |
16 November 2015 | Appointment of Mrs Jennifer Margaret Longden as a director on 13 November 2015 (2 pages) |
16 November 2015 | Appointment of Mrs Jennifer Margaret Longden as a director on 13 November 2015 (2 pages) |
16 November 2015 | Termination of appointment of Joanne Mary Jardine as a director on 13 November 2015 (1 page) |
16 November 2015 | Termination of appointment of Nicholas Robert Jardine as a director on 13 November 2015 (1 page) |
16 November 2015 | Termination of appointment of Joanne Mary Jardine as a director on 13 November 2015 (1 page) |
13 November 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
13 November 2015 | Appointment of Mr Nicholas Robert Jardine as a director on 30 June 2015 (2 pages) |
13 November 2015 | Termination of appointment of Jennifer Margaret Longden as a director on 30 June 2015 (1 page) |
13 November 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
13 November 2015 | Termination of appointment of Jennifer Margaret Longden as a director on 30 June 2015 (1 page) |
13 November 2015 | Appointment of Mrs Joanne Mary Jardine as a director on 30 June 2015 (2 pages) |
13 November 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
13 November 2015 | Appointment of Mr Nicholas Robert Jardine as a director on 30 June 2015 (2 pages) |
13 November 2015 | Appointment of Mrs Joanne Mary Jardine as a director on 30 June 2015 (2 pages) |
22 September 2015 | Appointment of Mrs Jennifer Margaret Longden as a director on 30 June 2015 (2 pages) |
22 September 2015 | Termination of appointment of Trevor Cowell as a director on 31 July 2015 (1 page) |
22 September 2015 | Termination of appointment of Joanne Mary Jardine as a director on 30 June 2015 (1 page) |
22 September 2015 | Termination of appointment of Joanne Mary Jardine as a secretary on 30 June 2015 (1 page) |
22 September 2015 | Termination of appointment of Joanne Mary Jardine as a secretary on 30 June 2015 (1 page) |
22 September 2015 | Appointment of Mrs Jennifer Margaret Longden as a director on 30 June 2015 (2 pages) |
22 September 2015 | Termination of appointment of Nicholas Robert Jardine as a director on 30 June 2015 (1 page) |
22 September 2015 | Termination of appointment of Joanne Mary Jardine as a director on 30 June 2015 (1 page) |
22 September 2015 | Termination of appointment of Trevor Cowell as a director on 31 July 2015 (1 page) |
22 September 2015 | Termination of appointment of Nicholas Robert Jardine as a director on 30 June 2015 (1 page) |
14 July 2015 | Statement by Directors (1 page) |
14 July 2015 | Statement of capital on 14 July 2015
|
14 July 2015 | Resolutions
|
14 July 2015 | Statement by Directors (1 page) |
14 July 2015 | Statement of capital on 14 July 2015
|
14 July 2015 | Solvency Statement dated 30/06/15 (2 pages) |
14 July 2015 | Solvency Statement dated 30/06/15 (2 pages) |
1 April 2015 | Change of share class name or designation (2 pages) |
1 April 2015 | Resolutions
|
1 April 2015 | Change of share class name or designation (2 pages) |
1 April 2015 | Change of share class name or designation (2 pages) |
1 April 2015 | Change of share class name or designation (2 pages) |
1 April 2015 | Resolutions
|
18 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
18 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
20 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
10 October 2014 | Memorandum and Articles of Association (4 pages) |
10 October 2014 | Resolutions
|
10 October 2014 | Change of share class name or designation (2 pages) |
10 October 2014 | Resolutions
|
10 October 2014 | Memorandum and Articles of Association (4 pages) |
10 October 2014 | Change of share class name or designation (2 pages) |
29 September 2014 | Statement of capital following an allotment of shares on 26 September 2014
|
29 September 2014 | Statement of capital following an allotment of shares on 26 September 2014
|
11 September 2014 | Appointment of Mrs Joanne Mary Jardine as a director on 1 May 2014 (2 pages) |
11 September 2014 | Appointment of Mr Nicholas Robert Jardine as a director on 1 May 2014 (2 pages) |
11 September 2014 | Appointment of Mr Nicholas Robert Jardine as a director on 1 May 2014 (2 pages) |
11 September 2014 | Appointment of Mr Robert Longen as a director on 1 May 2014 (2 pages) |
11 September 2014 | Appointment of Mr Nicholas Robert Jardine as a director on 1 May 2014 (2 pages) |
11 September 2014 | Director's details changed for Mr Robert Longen on 1 May 2014 (2 pages) |
11 September 2014 | Appointment of Mr Trevor Cowell as a director on 1 May 2014 (2 pages) |
11 September 2014 | Appointment of Mr Robert Longen as a director on 1 May 2014 (2 pages) |
11 September 2014 | Appointment of Mrs Joanne Mary Jardine as a director on 1 May 2014 (2 pages) |
11 September 2014 | Director's details changed for Mr Robert Longen on 1 May 2014 (2 pages) |
11 September 2014 | Director's details changed for Mr Robert Longen on 1 May 2014 (2 pages) |
11 September 2014 | Appointment of Mr Trevor Cowell as a director on 1 May 2014 (2 pages) |
11 September 2014 | Appointment of Mr Robert Longen as a director on 1 May 2014 (2 pages) |
11 September 2014 | Appointment of Mr Trevor Cowell as a director on 1 May 2014 (2 pages) |
11 September 2014 | Appointment of Mrs Joanne Mary Jardine as a director on 1 May 2014 (2 pages) |
13 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
13 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
7 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
5 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
5 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
21 November 2012 | Registered office address changed from 24 Nicholas Street Chester CH1 2AU on 21 November 2012 (1 page) |
21 November 2012 | Registered office address changed from Agp Sycamore House Clifton Road Sutton Weaver Runcorn Cheshire WA7 3EH United Kingdom on 21 November 2012 (1 page) |
21 November 2012 | Registered office address changed from 24 Nicholas Street Chester CH1 2AU on 21 November 2012 (1 page) |
21 November 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (4 pages) |
21 November 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (4 pages) |
21 November 2012 | Registered office address changed from Agp Sycamore House Clifton Road Sutton Weaver Runcorn Cheshire WA7 3EH United Kingdom on 21 November 2012 (1 page) |
21 November 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (4 pages) |
17 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (4 pages) |
17 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (4 pages) |
17 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (4 pages) |
18 August 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
18 August 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
18 November 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
18 November 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
19 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (4 pages) |
19 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (4 pages) |
19 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (4 pages) |
2 November 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (4 pages) |
2 November 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (4 pages) |
2 November 2009 | Director's details changed for Mr Simon Leslie Longden on 3 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Mr Simon Leslie Longden on 3 October 2009 (2 pages) |
2 November 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (4 pages) |
2 November 2009 | Director's details changed for Mr Simon Leslie Longden on 3 October 2009 (2 pages) |
20 October 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
20 October 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
13 October 2008 | Return made up to 04/10/08; full list of members (3 pages) |
13 October 2008 | Return made up to 04/10/08; full list of members (3 pages) |
31 July 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
31 July 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
30 October 2007 | Return made up to 04/10/07; full list of members (2 pages) |
30 October 2007 | Return made up to 04/10/07; full list of members (2 pages) |
18 October 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
18 October 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
21 November 2006 | Return made up to 04/10/06; full list of members (2 pages) |
21 November 2006 | Return made up to 04/10/06; full list of members (2 pages) |
15 November 2006 | Accounting reference date extended from 31/10/06 to 31/03/07 (1 page) |
15 November 2006 | Accounting reference date extended from 31/10/06 to 31/03/07 (1 page) |
22 November 2005 | New secretary appointed (2 pages) |
22 November 2005 | New secretary appointed (2 pages) |
22 November 2005 | New director appointed (2 pages) |
22 November 2005 | New director appointed (2 pages) |
21 October 2005 | Resolutions
|
21 October 2005 | Resolutions
|
6 October 2005 | Director resigned (1 page) |
6 October 2005 | Director resigned (1 page) |
6 October 2005 | Secretary resigned (1 page) |
6 October 2005 | Secretary resigned (1 page) |
4 October 2005 | Incorporation (21 pages) |
4 October 2005 | Incorporation (21 pages) |