Winsford
Cheshire
CW7 3BS
Secretary Name | Mr David Andrew Harding |
---|---|
Status | Current |
Appointed | 26 April 2013(7 years, 3 months after company formation) |
Appointment Duration | 11 years |
Role | Company Director |
Correspondence Address | Nat Lane Winsford Cheshire CW7 3BS |
Director Name | Mrs Lynda Jane Booth |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | English |
Status | Current |
Appointed | 06 October 2014(8 years, 8 months after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Administrator |
Country of Residence | England |
Correspondence Address | Nat Lane Winsford Cheshire CW7 3BS |
Director Name | Mr Simon Frank Cross |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | English |
Status | Current |
Appointed | 23 March 2021(15 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Nat Lane Winsford Cheshire CW7 3BS |
Secretary Name | Lesley Judith Ann Hartley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Nat Lane Winsford Cheshire CW7 3BS |
Director Name | Mr David Finlay |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2009(3 years after company formation) |
Appointment Duration | 5 years, 5 months (resigned 15 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Nat Lane Winsford Cheshire CW7 3BS |
Director Name | Mrs Glenys Harding |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2012(6 years after company formation) |
Appointment Duration | 9 years, 1 month (resigned 02 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Nat Lane Winsford Cheshire CW7 3BS |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 2006(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | snelsons.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01606 553580 |
Telephone region | Northwich |
Registered Address | Nat Lane Winsford Cheshire CW7 3BS |
---|---|
Region | North West |
Constituency | Eddisbury |
County | Cheshire |
Parish | Winsford |
Ward | Winsford Wharton |
Built Up Area | Winsford (Cheshire West and Chester) |
Address Matches | 2 other UK companies use this postal address |
600 at £1 | David Harding 60.00% Ordinary |
---|---|
400 at £1 | Glenys Harding 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,035,093 |
Cash | £1,394 |
Current Liabilities | £649,000 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 20 January 2024 (3 months ago) |
---|---|
Next Return Due | 3 February 2025 (9 months, 1 week from now) |
15 April 2009 | Delivered on: 18 April 2009 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The land at nat lane, wharton industrial estate, winsford, cheshire t/n CH556784 and CH349836 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
15 December 2006 | Delivered on: 20 December 2006 Persons entitled: Rbs Invoice Finance Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
15 December 2006 | Delivered on: 20 December 2006 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details. Outstanding |
5 February 2024 | Confirmation statement made on 20 January 2024 with updates (5 pages) |
---|---|
10 January 2024 | Current accounting period extended from 31 January 2024 to 31 March 2024 (1 page) |
7 August 2023 | Accounts for a small company made up to 31 January 2023 (11 pages) |
31 January 2023 | Confirmation statement made on 20 January 2023 with updates (5 pages) |
13 September 2022 | Accounts for a small company made up to 31 January 2022 (10 pages) |
8 August 2022 | Change of share class name or designation (2 pages) |
8 August 2022 | Memorandum and Articles of Association (18 pages) |
8 August 2022 | Resolutions
|
19 July 2022 | Director's details changed for Mr David Andrew Harding on 21 October 2021 (2 pages) |
19 July 2022 | Change of details for Mr David Andrew Harding as a person with significant control on 21 October 2021 (2 pages) |
28 January 2022 | Confirmation statement made on 20 January 2022 with updates (5 pages) |
28 October 2021 | Accounts for a small company made up to 31 January 2021 (12 pages) |
28 May 2021 | Cancellation of shares. Statement of capital on 1 March 2021
|
28 May 2021 | Purchase of own shares.
|
18 May 2021 | Notification of Laura Jayne Harding as a person with significant control on 1 March 2021 (2 pages) |
18 May 2021 | Notification of Dean Joseph Harding as a person with significant control on 1 March 2021 (2 pages) |
17 May 2021 | Change of details for Mr David Andrew Harding as a person with significant control on 1 March 2021 (2 pages) |
17 May 2021 | Cessation of Glenys Harding as a person with significant control on 1 March 2021 (1 page) |
23 March 2021 | Appointment of Mr Simon Frank Cross as a director on 23 March 2021 (2 pages) |
3 March 2021 | Confirmation statement made on 20 January 2021 with updates (5 pages) |
2 March 2021 | Termination of appointment of Glenys Harding as a director on 2 March 2021 (1 page) |
2 October 2020 | Accounts for a small company made up to 31 January 2020 (11 pages) |
4 February 2020 | Confirmation statement made on 20 January 2020 with no updates (3 pages) |
1 October 2019 | Accounts for a small company made up to 31 January 2019 (11 pages) |
11 February 2019 | Confirmation statement made on 20 January 2019 with no updates (3 pages) |
29 May 2018 | Satisfaction of charge 2 in full (1 page) |
29 May 2018 | All of the property or undertaking has been released from charge 2 (2 pages) |
29 May 2018 | Satisfaction of charge 3 in full (2 pages) |
29 May 2018 | All of the property or undertaking has been released from charge 3 (2 pages) |
17 May 2018 | Accounts for a small company made up to 31 January 2018 (11 pages) |
22 January 2018 | Confirmation statement made on 20 January 2018 with no updates (3 pages) |
29 June 2017 | Accounts for a small company made up to 31 January 2017 (12 pages) |
29 June 2017 | Accounts for a small company made up to 31 January 2017 (12 pages) |
23 January 2017 | Confirmation statement made on 20 January 2017 with updates (6 pages) |
23 January 2017 | Confirmation statement made on 20 January 2017 with updates (6 pages) |
29 June 2016 | Accounts for a small company made up to 31 January 2016 (8 pages) |
29 June 2016 | Accounts for a small company made up to 31 January 2016 (8 pages) |
22 January 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-01-22
|
22 January 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-01-22
|
30 July 2015 | Accounts for a small company made up to 31 January 2015 (8 pages) |
30 July 2015 | Accounts for a small company made up to 31 January 2015 (8 pages) |
21 January 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
8 October 2014 | Appointment of Mrs Lynda Jane Booth as a director on 6 October 2014 (2 pages) |
8 October 2014 | Appointment of Mrs Lynda Jane Booth as a director on 6 October 2014 (2 pages) |
8 October 2014 | Appointment of Mrs Lynda Jane Booth as a director on 6 October 2014 (2 pages) |
1 August 2014 | Accounts for a small company made up to 31 January 2014 (8 pages) |
1 August 2014 | Accounts for a small company made up to 31 January 2014 (8 pages) |
16 July 2014 | Termination of appointment of David Finlay as a director on 15 July 2014 (1 page) |
16 July 2014 | Termination of appointment of David Finlay as a director on 15 July 2014 (1 page) |
24 January 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
18 July 2013 | Accounts for a small company made up to 31 January 2013 (9 pages) |
18 July 2013 | Accounts for a small company made up to 31 January 2013 (9 pages) |
29 April 2013 | Appointment of Mr David Andrew Harding as a secretary (1 page) |
29 April 2013 | Appointment of Mr David Andrew Harding as a secretary (1 page) |
26 April 2013 | Termination of appointment of Lesley Hartley as a secretary (1 page) |
26 April 2013 | Termination of appointment of Lesley Hartley as a secretary (1 page) |
30 January 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (4 pages) |
30 January 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (4 pages) |
10 January 2013 | Appointment of Mrs Glenys Harding as a director (2 pages) |
10 January 2013 | Appointment of Mrs Glenys Harding as a director (2 pages) |
17 September 2012 | Accounts for a small company made up to 31 January 2012 (8 pages) |
17 September 2012 | Accounts for a small company made up to 31 January 2012 (8 pages) |
23 January 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (3 pages) |
23 January 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (3 pages) |
4 November 2011 | Company name changed H. snelson engineers (holdings) LIMITED\certificate issued on 04/11/11
|
4 November 2011 | Change of name notice (2 pages) |
4 November 2011 | Change of name notice (2 pages) |
4 November 2011 | Company name changed H. snelson engineers (holdings) LIMITED\certificate issued on 04/11/11
|
13 July 2011 | Accounts for a small company made up to 31 January 2011 (9 pages) |
13 July 2011 | Accounts for a small company made up to 31 January 2011 (9 pages) |
16 February 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (3 pages) |
16 February 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (3 pages) |
2 June 2010 | Accounts for a medium company made up to 31 January 2010 (28 pages) |
2 June 2010 | Accounts for a medium company made up to 31 January 2010 (28 pages) |
25 January 2010 | Director's details changed for Mr David Finlay on 1 October 2009 (2 pages) |
25 January 2010 | Director's details changed for David Andrew Harding on 1 October 2009 (2 pages) |
25 January 2010 | Director's details changed for David Andrew Harding on 1 October 2009 (2 pages) |
25 January 2010 | Director's details changed for Mr David Finlay on 1 October 2009 (2 pages) |
25 January 2010 | Director's details changed for David Andrew Harding on 1 October 2009 (2 pages) |
25 January 2010 | Secretary's details changed for Lesley Judith Ann Hartley on 1 October 2009 (1 page) |
25 January 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (4 pages) |
25 January 2010 | Secretary's details changed for Lesley Judith Ann Hartley on 1 October 2009 (1 page) |
25 January 2010 | Secretary's details changed for Lesley Judith Ann Hartley on 1 October 2009 (1 page) |
25 January 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (4 pages) |
18 April 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
18 April 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
1 April 2009 | Director appointed david finlay (1 page) |
1 April 2009 | Director appointed david finlay (1 page) |
27 March 2009 | Return made up to 20/01/09; full list of members (3 pages) |
27 March 2009 | Return made up to 20/01/09; full list of members (3 pages) |
23 March 2009 | Full accounts made up to 31 January 2009 (27 pages) |
23 March 2009 | Full accounts made up to 31 January 2009 (27 pages) |
17 March 2009 | Registered office changed on 17/03/2009 from H. Snelson & co nat lane winsford CW7 3BS (1 page) |
17 March 2009 | Registered office changed on 17/03/2009 from H. Snelson & co nat lane winsford CW7 3BS (1 page) |
27 November 2008 | Accounts for a medium company made up to 31 January 2008 (24 pages) |
27 November 2008 | Accounts for a medium company made up to 31 January 2008 (24 pages) |
11 February 2008 | Return made up to 20/01/08; full list of members (2 pages) |
11 February 2008 | Return made up to 20/01/08; full list of members (2 pages) |
12 November 2007 | Full accounts made up to 31 January 2007 (23 pages) |
12 November 2007 | Full accounts made up to 31 January 2007 (23 pages) |
6 February 2007 | Return made up to 20/01/07; full list of members (2 pages) |
6 February 2007 | Return made up to 20/01/07; full list of members (2 pages) |
20 December 2006 | Particulars of mortgage/charge (3 pages) |
20 December 2006 | Particulars of mortgage/charge (3 pages) |
20 December 2006 | Particulars of mortgage/charge (3 pages) |
20 December 2006 | Particulars of mortgage/charge (3 pages) |
9 November 2006 | Statement of affairs (16 pages) |
9 November 2006 | Ad 11/08/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
9 November 2006 | Ad 11/08/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
9 November 2006 | Statement of affairs (16 pages) |
22 January 2006 | Secretary resigned (1 page) |
22 January 2006 | Secretary resigned (1 page) |
20 January 2006 | Incorporation (17 pages) |
20 January 2006 | Incorporation (17 pages) |