Birchwood
Warrington
WA3 6ZH
Director Name | Mr David Charles McNae Craven |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 May 2020(14 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | Rutherford House Warrington Road Birchwood Warrington WA3 6ZH |
Director Name | Malcolm Ernest William Seward |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2005(same day as company formation) |
Role | Asset Finance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 18 Jakeman Way Aylesbury Buckinghamshire HP21 8FT |
Secretary Name | Ann Dorothy Seward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Church View Walden Road Hadstock Cambridge CB21 4NX |
Director Name | Ann Dorothy Seward |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2007(1 year, 7 months after company formation) |
Appointment Duration | 8 years (resigned 20 July 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Church View Walden Road Hadstock Cambridge CB21 4NX |
Director Name | Mr Michael Allan Addison |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2016(10 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 02 January 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Mulgrave Road Sutton SM2 6LE |
Secretary Name | Mr Michael Allan Addison |
---|---|
Status | Resigned |
Appointed | 01 March 2016(10 years, 2 months after company formation) |
Appointment Duration | 1 month (resigned 06 April 2016) |
Role | Company Director |
Correspondence Address | 4 Mulgrave Chambers 26-28 Mulgrave Road Sutton SM2 6LE |
Secretary Name | Mrs Lorraine Addison |
---|---|
Status | Resigned |
Appointed | 06 April 2016(10 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 05 October 2018) |
Role | Company Director |
Correspondence Address | 4 Mulgrave Chambers 26-28 Mulgrave Road Sutton SM2 6LE |
Director Name | Mr Edmund Vincent Doyle-Kelly |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 03 September 2017(11 years, 8 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 27 November 2017) |
Role | Financier |
Country of Residence | Ireland |
Correspondence Address | 4 Mulgrave Chambers 26-28 Mulgrave Road Sutton SM2 6LE |
Director Name | Mr Neil Butcher |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2017(11 years, 11 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 05 October 2018) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Mulgrave Chambers 26-28 Mulgrave Road Sutton SM2 6LE |
Director Name | Mr Craig Samuel Allardyce |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2018(12 years, 9 months after company formation) |
Appointment Duration | 10 months (resigned 07 August 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Mulgrave Chambers 26-28 Mulgrave Road Sutton SM2 6LE |
Telephone | 01223 894757 |
---|---|
Telephone region | Cambridge |
Registered Address | Rutherford House Warrington Road Birchwood Warrington WA3 6ZH |
---|---|
Region | North West |
Constituency | Warrington North |
County | Cheshire |
Parish | Birchwood |
Ward | Birchwood |
Built Up Area | Warrington |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £1,977 |
Cash | £16,565 |
Current Liabilities | £16,850 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 6 July 2023 (10 months ago) |
---|---|
Next Return Due | 20 July 2024 (2 months, 2 weeks from now) |
9 July 2020 | Confirmation statement made on 9 July 2020 with updates (5 pages) |
---|---|
11 June 2020 | Micro company accounts made up to 31 December 2019 (8 pages) |
19 May 2020 | Registered office address changed from 4 Mulgrave Chambers 26-28 Mulgrave Road Sutton SM2 6LE England to 8-10 Grosvenor Gardens London SW1W 0DH on 19 May 2020 (1 page) |
19 May 2020 | Appointment of Mr David Charles Mcnae Craven as a director on 19 May 2020 (2 pages) |
13 April 2020 | Confirmation statement made on 13 March 2020 with no updates (3 pages) |
7 November 2019 | Termination of appointment of Craig Allardyce as a director on 7 August 2019 (1 page) |
7 November 2019 | Notification of Neil Anthony Hutton as a person with significant control on 7 November 2019 (2 pages) |
7 November 2019 | Appointment of Mr Neil Anthony Hutton as a director on 7 November 2019 (2 pages) |
17 September 2019 | Micro company accounts made up to 31 December 2018 (6 pages) |
15 April 2019 | Confirmation statement made on 13 March 2019 with no updates (3 pages) |
8 January 2019 | Termination of appointment of Michael Allan Addison as a director on 2 January 2019 (1 page) |
5 October 2018 | Appointment of Mr Craig Allardyce as a director on 5 October 2018 (2 pages) |
5 October 2018 | Termination of appointment of Lorraine Addison as a secretary on 5 October 2018 (1 page) |
5 October 2018 | Termination of appointment of Neil Butcher as a director on 5 October 2018 (1 page) |
2 July 2018 | Current accounting period extended from 30 June 2018 to 31 December 2018 (1 page) |
18 May 2018 | Confirmation statement made on 13 March 2018 with updates (4 pages) |
16 May 2018 | Termination of appointment of Michael Allan Addison as a secretary on 6 April 2016 (1 page) |
16 May 2018 | Appointment of Mrs Lorraine Addison as a secretary on 6 April 2016 (2 pages) |
8 March 2018 | Micro company accounts made up to 30 June 2017 (5 pages) |
26 February 2018 | Director's details changed for Mr Michael Allan Addison on 18 February 2018 (2 pages) |
27 November 2017 | Termination of appointment of Edmund Vincent Doyle-Kelly as a director on 27 November 2017 (1 page) |
27 November 2017 | Appointment of Mr Neil Butcher as a director on 27 November 2017 (2 pages) |
27 November 2017 | Appointment of Mr Neil Butcher as a director on 27 November 2017 (2 pages) |
27 November 2017 | Termination of appointment of Edmund Vincent Doyle-Kelly as a director on 27 November 2017 (1 page) |
4 September 2017 | Registered office address changed from 18 Jakeman Way Aylesbury Buckinghamshire HP21 8FT England to 4 Mulgrave Chambers 26-28 Mulgrave Road Sutton SM2 6LE on 4 September 2017 (1 page) |
4 September 2017 | Registered office address changed from 18 Jakeman Way Aylesbury Buckinghamshire HP21 8FT England to 4 Mulgrave Chambers 26-28 Mulgrave Road Sutton SM2 6LE on 4 September 2017 (1 page) |
3 September 2017 | Appointment of Mr Edmund Vincent Doyle-Kelly as a director on 3 September 2017 (2 pages) |
3 September 2017 | Appointment of Mr Edmund Vincent Doyle-Kelly as a director on 3 September 2017 (2 pages) |
17 August 2017 | Cessation of Michael Allan Addison as a person with significant control on 17 August 2017 (1 page) |
17 August 2017 | Notification of Sme Business Finance Ltd as a person with significant control on 2 May 2017 (1 page) |
17 August 2017 | Notification of Sme Business Finance Ltd as a person with significant control on 2 May 2017 (1 page) |
17 August 2017 | Cessation of Lorraine Addison as a person with significant control on 17 August 2017 (1 page) |
17 August 2017 | Cessation of Michael Allan Addison as a person with significant control on 2 May 2017 (1 page) |
17 August 2017 | Cessation of Lorraine Addison as a person with significant control on 2 May 2017 (1 page) |
17 August 2017 | Notification of Sme Business Finance Ltd as a person with significant control on 17 August 2017 (1 page) |
17 August 2017 | Cessation of Michael Allan Addison as a person with significant control on 2 May 2017 (1 page) |
17 August 2017 | Cessation of Lorraine Addison as a person with significant control on 2 May 2017 (1 page) |
17 March 2017 | Confirmation statement made on 13 March 2017 with updates (7 pages) |
17 March 2017 | Confirmation statement made on 13 March 2017 with updates (7 pages) |
22 December 2016 | Current accounting period extended from 31 December 2016 to 30 June 2017 (1 page) |
22 December 2016 | Current accounting period extended from 31 December 2016 to 30 June 2017 (1 page) |
10 August 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
10 August 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
14 March 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Register inspection address has been changed from Church View Walden Road Hadstock Cambridge CB21 4NX England to 18 Jakeman Way Aylesbury Buckinghamshire HP21 8FT (1 page) |
14 March 2016 | Register inspection address has been changed from Church View Walden Road Hadstock Cambridge CB21 4NX England to 18 Jakeman Way Aylesbury Buckinghamshire HP21 8FT (1 page) |
14 March 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
11 March 2016 | Sub-division of shares on 1 March 2016 (5 pages) |
11 March 2016 | Sub-division of shares on 1 March 2016 (5 pages) |
1 March 2016 | Registered office address changed from Church View Walden Road Hadstock Cambridge CB21 4NX to 18 Jakeman Way Aylesbury Buckinghamshire HP21 8FT on 1 March 2016 (1 page) |
1 March 2016 | Appointment of Mr Michael Allan Addison as a director on 1 March 2016 (2 pages) |
1 March 2016 | Appointment of Mr Michael Allan Addison as a director on 1 March 2016 (2 pages) |
1 March 2016 | Termination of appointment of Ann Dorothy Seward as a secretary on 1 March 2016 (1 page) |
1 March 2016 | Termination of appointment of Ann Dorothy Seward as a secretary on 1 March 2016 (1 page) |
1 March 2016 | Appointment of Mr Michael Allan Addison as a secretary on 1 March 2016 (2 pages) |
1 March 2016 | Registered office address changed from Church View Walden Road Hadstock Cambridge CB21 4NX to 18 Jakeman Way Aylesbury Buckinghamshire HP21 8FT on 1 March 2016 (1 page) |
1 March 2016 | Termination of appointment of Malcolm Ernest William Seward as a director on 1 March 2016 (1 page) |
1 March 2016 | Appointment of Mr Michael Allan Addison as a secretary on 1 March 2016 (2 pages) |
1 March 2016 | Termination of appointment of Malcolm Ernest William Seward as a director on 1 March 2016 (1 page) |
11 January 2016 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
21 July 2015 | Termination of appointment of Ann Dorothy Seward as a director on 20 July 2015 (1 page) |
21 July 2015 | Termination of appointment of Ann Dorothy Seward as a director on 20 July 2015 (1 page) |
25 February 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
25 February 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
23 December 2014 | Registered office address changed from Church View, Walden Road Hadstock Cambridge CB21 4WH to Church View Walden Road Hadstock Cambridge CB21 4NX on 23 December 2014 (1 page) |
23 December 2014 | Register inspection address has been changed from Church View Walden Road Hadstock Cambridge CB21 4WH United Kingdom to Church View Walden Road Hadstock Cambridge CB21 4NX (1 page) |
23 December 2014 | Registered office address changed from Church View, Walden Road Hadstock Cambridge CB21 4WH to Church View Walden Road Hadstock Cambridge CB21 4NX on 23 December 2014 (1 page) |
23 December 2014 | Register inspection address has been changed from Church View Walden Road Hadstock Cambridge CB21 4WH United Kingdom to Church View Walden Road Hadstock Cambridge CB21 4NX (1 page) |
23 December 2014 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
11 August 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
11 August 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
27 December 2013 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2013-12-27
|
27 December 2013 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2013-12-27
|
9 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
9 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
23 December 2012 | Secretary's details changed for Ann Dorothy Seward on 13 December 2012 (1 page) |
23 December 2012 | Annual return made up to 13 December 2012 with a full list of shareholders (4 pages) |
23 December 2012 | Annual return made up to 13 December 2012 with a full list of shareholders (4 pages) |
23 December 2012 | Secretary's details changed for Ann Dorothy Seward on 13 December 2012 (1 page) |
31 August 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
31 August 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
30 December 2011 | Annual return made up to 13 December 2011 with a full list of shareholders (4 pages) |
30 December 2011 | Annual return made up to 13 December 2011 with a full list of shareholders (4 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
26 January 2011 | Annual return made up to 13 December 2010 with a full list of shareholders (4 pages) |
26 January 2011 | Annual return made up to 13 December 2010 with a full list of shareholders (4 pages) |
15 July 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
15 July 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
20 January 2010 | Annual return made up to 13 December 2009 with a full list of shareholders (5 pages) |
20 January 2010 | Annual return made up to 13 December 2009 with a full list of shareholders (5 pages) |
11 January 2010 | Register inspection address has been changed (1 page) |
11 January 2010 | Director's details changed for Ann Dorothy Seward on 13 December 2009 (2 pages) |
11 January 2010 | Register inspection address has been changed (1 page) |
11 January 2010 | Director's details changed for Malcolm Ernest William Seward on 13 December 2009 (2 pages) |
11 January 2010 | Director's details changed for Malcolm Ernest William Seward on 13 December 2009 (2 pages) |
11 January 2010 | Director's details changed for Ann Dorothy Seward on 13 December 2009 (2 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
19 January 2009 | Return made up to 13/12/08; full list of members (4 pages) |
19 January 2009 | Return made up to 13/12/08; full list of members (4 pages) |
1 October 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
1 October 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
14 January 2008 | Return made up to 13/12/07; full list of members (2 pages) |
14 January 2008 | Return made up to 13/12/07; full list of members (2 pages) |
16 August 2007 | New director appointed (3 pages) |
16 August 2007 | New director appointed (3 pages) |
9 August 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
9 August 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
9 August 2007 | Registered office changed on 09/08/07 from: church view, walden road hadstock cambridgeshire CB1 6NX (1 page) |
9 August 2007 | Registered office changed on 09/08/07 from: church view, walden road hadstock cambridgeshire CB1 6NX (1 page) |
17 January 2007 | Return made up to 13/12/06; full list of members (2 pages) |
17 January 2007 | Return made up to 13/12/06; full list of members (2 pages) |
13 December 2005 | Incorporation (31 pages) |
13 December 2005 | Incorporation (31 pages) |