Moston
Sandbach
Cheshire
CW11 3PA
Director Name | Mrs Helen Jane Canham |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 May 2018(12 years, 5 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Barn 1 Somerford Business Court Somerford Congleton Cheshire CW12 4SN |
Director Name | Mr William Roderick Carman |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2005(same day as company formation) |
Role | Property |
Country of Residence | England |
Correspondence Address | Woodside Cottage Wood Lane Goostrey Cheshire CW4 8NE |
Director Name | Adam Ross Egar |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2005(same day as company formation) |
Role | Property |
Country of Residence | United Kingdom |
Correspondence Address | Overtrees 1 Hough Lane Wilmslow Cheshire SK9 2LG |
Secretary Name | Mr William Roderick Carman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 2005(same day as company formation) |
Role | Property |
Country of Residence | England |
Correspondence Address | Woodside Cottage Wood Lane Goostrey Cheshire CW4 8NE |
Director Name | Mr Mark Andrew Zapolski |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2006(10 months, 2 weeks after company formation) |
Appointment Duration | 6 months, 1 week (resigned 23 April 2007) |
Role | Property Developer |
Country of Residence | Gb-Eng |
Correspondence Address | Silvertrees Whitebarn Road Alderley Edge Cheshire SK9 7AN |
Director Name | Mr Steven Eric George Freeman |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2007(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 14 September 2009) |
Role | Company Director |
Correspondence Address | 4 Moss End Farm Barns Smallwood Sandbach Cheshire CW11 2XQ |
Director Name | Michael John Wallace |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2007(1 year, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 25 May 2010) |
Role | Operations Manager |
Country of Residence | England |
Correspondence Address | 2 Moss End Barn Moss End Lane Smallwood Cheshire CW11 2XQ |
Secretary Name | Charles Alec Guthrie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 2008(3 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 28 February 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Church Hill Knutsford Cheshire WA16 6DH |
Director Name | Anne Graham Wardleworth |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2009(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 17 June 2012) |
Role | Clinical Quaality Assurance Auditor |
Correspondence Address | 1 Church Hill Knutsford Cheshire WA16 6DH |
Director Name | Alison Gail Parr |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2010(4 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 November 2013) |
Role | Graphic Designer |
Country of Residence | England |
Correspondence Address | 1 Church Hill Knutsford Cheshire WA16 6DH |
Director Name | Geoffrey William Sheen |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2012(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 September 2013) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 1 Church Hill Knutsford Cheshire WA16 6DH |
Director Name | Laura Wallace |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2012(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 September 2013) |
Role | Recruitment Consultant |
Country of Residence | England |
Correspondence Address | 1 Church Hill Knutsford Cheshire WA16 6DH |
Director Name | Mr Brian Hogan |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2013(7 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 02 November 2018) |
Role | Town Clerk |
Country of Residence | United Kingdom |
Correspondence Address | Barn 1 Somerford Business Court Somerford Congleton Cheshire CW12 4SN |
Director Name | Mr Peter Barton |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2016(10 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 02 November 2018) |
Role | None Stated |
Country of Residence | England |
Correspondence Address | Barn 1 Somerford Business Court Somerford Congleton Cheshire CW12 4SN |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 December 2005(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 December 2005(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | The Guthrie Partnership Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2012(6 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 12 May 2014) |
Correspondence Address | 1 Church Hill Knutsford Cheshire WA16 6DH |
Secretary Name | Hml HML Company Secretary Services (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 2014(8 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 06 September 2017) |
Correspondence Address | 9-11 The Quadrant Richmond Surrey TW9 1BP |
Registered Address | 5 Moss End Farm Barns Smallwood CW11 2XQ |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Smallwood |
Ward | Brereton Rural |
1 at £1 | Brit European Transport Group LTD 16.67% Ordinary |
---|---|
1 at £1 | Geoffrey William Sheen & Anne Graham Wardleworth 16.67% Ordinary |
1 at £1 | Mr Anthony Malbon & Ms Gail Parr 16.67% Ordinary |
1 at £1 | Mr Hogan & Mrs Hogan 16.67% Ordinary |
1 at £1 | Mr M. Wallace & Mrs L. Wallace 16.67% Ordinary |
1 at £1 | Mr Pendlebury & Mrs Pendlebury 16.67% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 2 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 16 December 2024 (8 months from now) |
8 December 2020 | Confirmation statement made on 2 December 2020 with no updates (3 pages) |
---|---|
12 May 2020 | Total exemption full accounts made up to 31 December 2019 (5 pages) |
2 December 2019 | Confirmation statement made on 2 December 2019 with no updates (3 pages) |
12 July 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
7 December 2018 | Confirmation statement made on 2 December 2018 with no updates (3 pages) |
9 November 2018 | Termination of appointment of Brian Hogan as a director on 2 November 2018 (1 page) |
9 November 2018 | Notification of a person with significant control statement (2 pages) |
9 November 2018 | Termination of appointment of Peter Barton as a director on 2 November 2018 (1 page) |
25 July 2018 | Micro company accounts made up to 31 December 2017 (6 pages) |
29 May 2018 | Appointment of Mrs Helen Jane Canham as a director on 16 May 2018 (2 pages) |
29 May 2018 | Cessation of Peter Barton as a person with significant control on 16 May 2018 (1 page) |
30 January 2018 | Registered office address changed from Dragons Wharf Dragons Lane Sandbach Cheshire CW11 3PA United Kingdom to Barn 1 Somerford Business Court Somerford Congleton Cheshire CW12 4SN on 30 January 2018 (1 page) |
12 December 2017 | Notification of Peter Barton as a person with significant control on 2 December 2017 (2 pages) |
12 December 2017 | Withdrawal of a person with significant control statement on 12 December 2017 (2 pages) |
11 December 2017 | Confirmation statement made on 2 December 2017 with no updates (3 pages) |
28 September 2017 | Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to Dragons Wharf Dragons Lane Sandbach Cheshire CW11 3PA on 28 September 2017 (1 page) |
19 September 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
7 September 2017 | Appointment of Mr Christopher Holdcroft as a secretary on 7 September 2017 (2 pages) |
6 September 2017 | Termination of appointment of Hml Hml Company Secretary Services as a secretary on 6 September 2017 (1 page) |
9 December 2016 | Confirmation statement made on 2 December 2016 with updates (6 pages) |
25 October 2016 | Appointment of Mr Peter Barton as a director on 15 June 2016 (2 pages) |
26 May 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
26 May 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
29 January 2016 | Termination of appointment of Michael John Wallace as a director on 19 January 2016 (1 page) |
29 January 2016 | Termination of appointment of Michael John Wallace as a director on 19 January 2016 (1 page) |
6 January 2016 | Director's details changed for Michael John Wallace on 6 January 2016 (2 pages) |
6 January 2016 | Director's details changed for Michael John Wallace on 6 January 2016 (2 pages) |
6 January 2016 | Director's details changed for Michael John Wallace on 6 January 2016 (2 pages) |
7 December 2015 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
7 December 2015 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
7 December 2015 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
30 September 2015 | Registered office address changed from C/O Hml Guthrie 4-6 Princess Street Knutsford Cheshire WA16 6DD to 94 Park Lane Croydon Surrey CR0 1JB on 30 September 2015 (1 page) |
30 September 2015 | Registered office address changed from C/O Hml Guthrie 4-6 Princess Street Knutsford Cheshire WA16 6DD to 94 Park Lane Croydon Surrey CR0 1JB on 30 September 2015 (1 page) |
19 September 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
19 September 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
13 January 2015 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Director's details changed for Michael John Wallace on 13 January 2015 (2 pages) |
13 January 2015 | Director's details changed for Michael John Wallace on 13 January 2015 (2 pages) |
13 January 2015 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
30 May 2014 | Secretary's details changed for Hml Hml Company Secretary Services on 29 May 2014 (1 page) |
30 May 2014 | Secretary's details changed for Hml Hml Company Secretary Services on 29 May 2014 (1 page) |
28 May 2014 | Secretary's details changed for Hml Guthrie on 28 May 2014 (1 page) |
28 May 2014 | Secretary's details changed for Hml Guthrie on 28 May 2014 (1 page) |
14 May 2014 | Termination of appointment of The Guthrie Partnership Limited as a secretary (1 page) |
14 May 2014 | Appointment of Hml Guthrie as a secretary (2 pages) |
14 May 2014 | Appointment of Hml Guthrie as a secretary (2 pages) |
14 May 2014 | Registered office address changed from 1 Church Hill Knutsford Cheshire WA16 6DH on 14 May 2014 (1 page) |
14 May 2014 | Registered office address changed from 1 Church Hill Knutsford Cheshire WA16 6DH on 14 May 2014 (1 page) |
14 May 2014 | Termination of appointment of The Guthrie Partnership Limited as a secretary (1 page) |
3 December 2013 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
12 November 2013 | Termination of appointment of Laura Wallace as a director (1 page) |
12 November 2013 | Termination of appointment of Alison Parr as a director (1 page) |
12 November 2013 | Appointment of Mr Brian Hogan as a director (2 pages) |
12 November 2013 | Appointment of Mr Brian Hogan as a director (2 pages) |
12 November 2013 | Termination of appointment of Laura Wallace as a director (1 page) |
12 November 2013 | Termination of appointment of Geoffrey Sheen as a director (1 page) |
12 November 2013 | Termination of appointment of Alison Parr as a director (1 page) |
12 November 2013 | Termination of appointment of Geoffrey Sheen as a director (1 page) |
11 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
11 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
9 January 2013 | Termination of appointment of Anne Wardleworth as a director (2 pages) |
9 January 2013 | Termination of appointment of Anne Wardleworth as a director (2 pages) |
11 December 2012 | Annual return made up to 2 December 2012 with a full list of shareholders (6 pages) |
11 December 2012 | Annual return made up to 2 December 2012 with a full list of shareholders (6 pages) |
11 December 2012 | Annual return made up to 2 December 2012 with a full list of shareholders (6 pages) |
18 September 2012 | Appointment of Michael John Wallace as a director (3 pages) |
18 September 2012 | Appointment of Michael John Wallace as a director (3 pages) |
20 August 2012 | Appointment of Laura Wallace as a director (3 pages) |
20 August 2012 | Appointment of Laura Wallace as a director (3 pages) |
10 July 2012 | Accounts for a dormant company made up to 31 December 2011 (9 pages) |
10 July 2012 | Accounts for a dormant company made up to 31 December 2011 (9 pages) |
6 July 2012 | Appointment of Geoffrey William Sheen as a director (3 pages) |
6 July 2012 | Appointment of Geoffrey William Sheen as a director (3 pages) |
5 March 2012 | Appointment of The Guthrie Partnership Limited as a secretary (2 pages) |
5 March 2012 | Appointment of The Guthrie Partnership Limited as a secretary (2 pages) |
29 February 2012 | Termination of appointment of Charles Guthrie as a secretary (1 page) |
29 February 2012 | Termination of appointment of Charles Guthrie as a secretary (1 page) |
6 December 2011 | Annual return made up to 2 December 2011 with a full list of shareholders (5 pages) |
6 December 2011 | Annual return made up to 2 December 2011 with a full list of shareholders (5 pages) |
6 December 2011 | Annual return made up to 2 December 2011 with a full list of shareholders (5 pages) |
11 September 2011 | Director's details changed for Alison Gail Parr on 11 September 2011 (2 pages) |
11 September 2011 | Director's details changed for Anne Graham Wardleworth on 11 September 2011 (2 pages) |
11 September 2011 | Director's details changed for Anne Graham Wardleworth on 11 September 2011 (2 pages) |
11 September 2011 | Director's details changed for Alison Gail Parr on 11 September 2011 (2 pages) |
13 June 2011 | Accounts for a dormant company made up to 31 December 2010 (9 pages) |
13 June 2011 | Accounts for a dormant company made up to 31 December 2010 (9 pages) |
7 December 2010 | Annual return made up to 2 December 2010 with a full list of shareholders (6 pages) |
7 December 2010 | Annual return made up to 2 December 2010 with a full list of shareholders (6 pages) |
7 December 2010 | Annual return made up to 2 December 2010 with a full list of shareholders (6 pages) |
17 June 2010 | Appointment of Alison Gail Parr as a director (3 pages) |
17 June 2010 | Appointment of Alison Gail Parr as a director (3 pages) |
7 June 2010 | Termination of appointment of Michael Wallace as a director (1 page) |
7 June 2010 | Termination of appointment of Michael Wallace as a director (1 page) |
2 June 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
2 June 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
2 December 2009 | Annual return made up to 2 December 2009 with a full list of shareholders (6 pages) |
2 December 2009 | Annual return made up to 2 December 2009 with a full list of shareholders (6 pages) |
2 December 2009 | Annual return made up to 2 December 2009 with a full list of shareholders (6 pages) |
24 September 2009 | Director appointed anne graham wardleworth (2 pages) |
24 September 2009 | Director appointed anne graham wardleworth (2 pages) |
21 September 2009 | Appointment terminated director steven freeman (1 page) |
21 September 2009 | Appointment terminated director steven freeman (1 page) |
21 July 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
21 July 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
18 December 2008 | Secretary appointed charles alec guthrie (2 pages) |
18 December 2008 | Return made up to 02/12/08; change of members (5 pages) |
18 December 2008 | Secretary appointed charles alec guthrie (2 pages) |
18 December 2008 | Return made up to 02/12/08; change of members (5 pages) |
15 December 2008 | Registered office changed on 15/12/2008 from, 4 moss end farm barns, moss end, smallwood, cheshire, CW11 2XQ (1 page) |
15 December 2008 | Registered office changed on 15/12/2008 from, 4 moss end farm barns, moss end, smallwood, cheshire, CW11 2XQ (1 page) |
22 September 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
22 September 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
9 January 2008 | Return made up to 02/12/07; full list of members
|
9 January 2008 | Return made up to 02/12/07; full list of members
|
22 May 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
22 May 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
8 May 2007 | Ad 10/04/07--------- £ si 4@1=4 £ ic 2/6 (2 pages) |
8 May 2007 | Ad 10/04/07--------- £ si 4@1=4 £ ic 2/6 (2 pages) |
2 May 2007 | New director appointed (2 pages) |
2 May 2007 | New director appointed (2 pages) |
2 May 2007 | New director appointed (2 pages) |
2 May 2007 | Director resigned (1 page) |
2 May 2007 | Secretary resigned (1 page) |
2 May 2007 | New director appointed (2 pages) |
2 May 2007 | Director resigned (1 page) |
2 May 2007 | Secretary resigned (1 page) |
21 March 2007 | Return made up to 02/12/06; full list of members
|
21 March 2007 | Return made up to 02/12/06; full list of members
|
21 March 2007 | New director appointed (2 pages) |
21 March 2007 | New director appointed (2 pages) |
5 March 2007 | Director resigned (1 page) |
5 March 2007 | Secretary resigned (1 page) |
5 March 2007 | Secretary resigned (1 page) |
5 March 2007 | Director resigned (1 page) |
14 February 2007 | Director resigned (1 page) |
14 February 2007 | Director resigned (1 page) |
14 February 2007 | Director resigned (1 page) |
14 February 2007 | Director resigned (1 page) |
15 December 2005 | New director appointed (3 pages) |
15 December 2005 | Registered office changed on 15/12/05 from: the britannia suite, lauren court, wharf road, manchester lancashire M33 2AF (1 page) |
15 December 2005 | New secretary appointed;new director appointed (2 pages) |
15 December 2005 | Director resigned (1 page) |
15 December 2005 | Secretary resigned (1 page) |
15 December 2005 | New secretary appointed;new director appointed (2 pages) |
15 December 2005 | Registered office changed on 15/12/05 from: the britannia suite, lauren court, wharf road, manchester lancashire M33 2AF (1 page) |
15 December 2005 | Secretary resigned (1 page) |
15 December 2005 | New director appointed (3 pages) |
15 December 2005 | Director resigned (1 page) |
2 December 2005 | Incorporation (15 pages) |
2 December 2005 | Incorporation (15 pages) |