Frodsham
Cheshire
WA6 7RL
Director Name | Mrs Joanne Mary Jardine |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2014(8 years, 7 months after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 5 Ashville Way Sutton Weaver Runcorn Cheshire WA7 3EZ |
Director Name | Mr Nicholas Robert Jardine |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2014(8 years, 7 months after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 5 Ashville Way Sutton Weaver Runcorn Cheshire WA7 3EZ |
Director Name | Mr James Jardine |
---|---|
Date of Birth | November 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 January 2016(10 years, 3 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Unit 5 Ashville Way Sutton Weaver Runcorn Cheshire WA7 3EZ |
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 |
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 | 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 | 7 years, 2 months (resigned 14 September 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 5 Ashville Way Sutton Weaver Runcorn Cheshire WA7 3EZ |
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 |
Registered Address | Unit 5 Ashville Way Sutton Weaver Runcorn Cheshire WA7 3EZ |
---|---|
Region | North West |
Constituency | Halton |
County | Cheshire |
Ward | Heath |
Built Up Area | Runcorn |
Address Matches | 2 other UK companies use this postal address |
510 at £1 | Joanne Jardine 53.97% Ordinary C |
---|---|
293 at £1 | Trustees Of Simon Longden Disc Trust 31.01% Ordinary B |
22 at £1 | Simon Longden 2.33% Ordinary A |
120 at £1 | Nicholas Jardine 12.70% Ordinary D |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 4 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 18 October 2024 (6 months, 3 weeks from now) |
14 March 2023 | Total exemption full accounts made up to 31 March 2022 (5 pages) |
---|---|
27 February 2023 | Director's details changed for Mrs Zoe Lovatt on 27 February 2023 (2 pages) |
9 February 2023 | Appointment of Mrs Zoe Lovatt as a director on 6 February 2023 (2 pages) |
4 October 2022 | Confirmation statement made on 4 October 2022 with updates (4 pages) |
16 September 2022 | Termination of appointment of Jennifer Margaret Longden as a director on 14 September 2022 (1 page) |
25 August 2022 | Director's details changed for Mr Jamie Jardine on 25 August 2022 (2 pages) |
21 April 2022 | Change of details for Mrs Joanne Mary Jardine as a person with significant control on 22 February 2022 (2 pages) |
14 December 2021 | Total exemption full accounts made up to 31 March 2021 (5 pages) |
25 October 2021 | Termination of appointment of Simon Leslie Longden as a director on 9 August 2021 (1 page) |
4 October 2021 | Confirmation statement made on 4 October 2021 with no updates (3 pages) |
7 January 2021 | Total exemption full accounts made up to 31 March 2020 (5 pages) |
4 December 2020 | Confirmation statement made on 4 October 2020 with no updates (3 pages) |
16 December 2019 | Total exemption full accounts made up to 31 March 2019 (4 pages) |
10 October 2019 | Confirmation statement made on 4 October 2019 with no updates (3 pages) |
18 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
26 October 2018 | Confirmation statement made on 4 October 2018 with no updates (3 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
16 October 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
16 October 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
11 November 2016 | Director's details changed for Mr Jamie Jardine on 1 November 2016 (2 pages) |
11 November 2016 | Director's details changed for Mr Jamie Jardine on 1 November 2016 (2 pages) |
8 November 2016 | Confirmation statement made on 4 October 2016 with updates (6 pages) |
8 November 2016 | Confirmation statement made on 4 October 2016 with updates (6 pages) |
12 February 2016 | Appointment of Mr Jamie Jardine as a director on 28 January 2016 (2 pages) |
12 February 2016 | Appointment of Mr Jamie Jardine as a director on 28 January 2016 (2 pages) |
17 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
17 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
17 December 2015 | Resolutions
|
17 December 2015 | Resolutions
|
4 December 2015 | Registered office address changed from Agp Sycamore House Clifton Road Sutton Weaver Runcorn Cheshire WA7 3EH to Unit 5 Ashville Way Sutton Weaver Runcorn Cheshire WA7 3EZ on 4 December 2015 (1 page) |
4 December 2015 | Registered office address changed from Agp Sycamore House Clifton Road Sutton Weaver Runcorn Cheshire WA7 3EH to Unit 5 Ashville Way Sutton Weaver Runcorn Cheshire WA7 3EZ on 4 December 2015 (1 page) |
4 December 2015 | Registered office address changed from Agp Sycamore House Clifton Road Sutton Weaver Runcorn Cheshire WA7 3EH to Unit 5 Ashville Way Sutton Weaver Runcorn Cheshire WA7 3EZ on 4 December 2015 (1 page) |
3 December 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
3 December 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
3 December 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
9 November 2015 | Resolutions
|
9 November 2015 | Resolutions
|
20 October 2015 | Change of share class name or designation (2 pages) |
20 October 2015 | Change of share class name or designation (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 Trevor Cowell as a director on 31 July 2015 (1 page) |
22 September 2015 | Appointment of Mrs Jennifer Margaret Longden 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) |
14 July 2015 | Statement of capital following an allotment of shares on 30 June 2015
|
14 July 2015 | Statement of capital following an allotment of shares on 30 June 2015
|
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
|
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 Nicholas Robert Jardine 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 | 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) |
11 September 2014 | Appointment of Mr Trevor Cowell 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) |
21 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
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 | 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 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 | Registered office address changed from 24 Nicholas Street Chester CH1 2AU on 21 November 2012 (1 page) |
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) |
20 October 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
20 October 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 | 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 | 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 | Annual return made up to 4 October 2009 with a full list of shareholders (4 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) |
14 November 2006 | Accounting reference date extended from 31/10/06 to 31/03/07 (1 page) |
14 November 2006 | Accounting reference date extended from 31/10/06 to 31/03/07 (1 page) |
22 November 2005 | New director appointed (2 pages) |
22 November 2005 | New secretary appointed (2 pages) |
22 November 2005 | New director appointed (2 pages) |
22 November 2005 | New secretary appointed (2 pages) |
21 October 2005 | Resolutions
|
21 October 2005 | Resolutions
|
6 October 2005 | Director resigned (1 page) |
6 October 2005 | Secretary resigned (1 page) |
6 October 2005 | Director resigned (1 page) |
6 October 2005 | Secretary resigned (1 page) |
4 October 2005 | Incorporation (21 pages) |
4 October 2005 | Incorporation (21 pages) |