Wincham
Northwich
CW9 6DE
Director Name | Mr Mark Andrew Lonsdale |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 April 2006(same day as company formation) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 10 Registry Close Northwich CW9 8UZ |
Secretary Name | Craig Bourbonneux |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 2006(same day as company formation) |
Role | Secretary |
Correspondence Address | 16 Brooklands Drive Northwich Cheshire CW9 8EN |
Director Name | Mr Craig Bourbonneux |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2014(8 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 18 August 2017) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 16 Brooklands Drive Northwich Cheshire CW9 8EN |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 2006(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 2006(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Registered Address | Unit 1 Wincham Lane Wincham Northwich CW9 6DE |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wincham |
Ward | Marbury |
Built Up Area | Northwich |
Address Matches | 4 other UK companies use this postal address |
65 at £1 | Stephen Parry 65.00% Ordinary A |
---|---|
25 at £1 | Mark Andrew Lonsdale 25.00% Ordinary B |
10 at £1 | Craig Bourbonneux 10.00% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £383,375 |
Cash | £13,300 |
Current Liabilities | £968,326 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 24 March 2023 (1 year ago) |
---|---|
Next Return Due | 7 April 2024 (1 week, 1 day from now) |
16 August 2007 | Delivered on: 21 August 2007 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. Outstanding |
---|
18 December 2023 | Accounts for a small company made up to 31 March 2023 (12 pages) |
---|---|
30 March 2023 | Confirmation statement made on 24 March 2023 with no updates (3 pages) |
25 August 2022 | Accounts for a small company made up to 31 March 2022 (12 pages) |
25 March 2022 | Confirmation statement made on 24 March 2022 with no updates (3 pages) |
13 September 2021 | Accounts for a small company made up to 31 March 2021 (13 pages) |
24 March 2021 | Confirmation statement made on 24 March 2021 with no updates (3 pages) |
15 December 2020 | Accounts for a small company made up to 31 March 2020 (12 pages) |
4 November 2020 | Auditor's resignation (1 page) |
24 March 2020 | Confirmation statement made on 24 March 2020 with no updates (3 pages) |
26 February 2020 | Registered office address changed from Hlb House, 68 High Street Tarporley Cheshire CW6 0AT to Unit 1 Wincham Lane Wincham Northwich CW9 6DE on 26 February 2020 (1 page) |
25 November 2019 | Accounts for a small company made up to 31 March 2019 (12 pages) |
28 August 2019 | Director's details changed for Mr Mark Andrew Lonsdale on 23 August 2019 (2 pages) |
17 April 2019 | Confirmation statement made on 7 April 2019 with no updates (3 pages) |
12 December 2018 | Accounts for a small company made up to 31 March 2018 (11 pages) |
9 April 2018 | Confirmation statement made on 7 April 2018 with no updates (3 pages) |
5 February 2018 | Director's details changed for Mr Stephen Parry on 5 February 2018 (2 pages) |
21 December 2017 | Accounts for a small company made up to 31 March 2017 (11 pages) |
21 December 2017 | Accounts for a small company made up to 31 March 2017 (11 pages) |
3 October 2017 | Termination of appointment of Craig Bourbonneux as a director on 18 August 2017 (1 page) |
3 October 2017 | Termination of appointment of Craig Bourbonneux as a secretary on 18 August 2017 (1 page) |
3 October 2017 | Termination of appointment of Craig Bourbonneux as a secretary on 18 August 2017 (1 page) |
3 October 2017 | Termination of appointment of Craig Bourbonneux as a director on 18 August 2017 (1 page) |
19 April 2017 | Confirmation statement made on 7 April 2017 with updates (6 pages) |
19 April 2017 | Confirmation statement made on 7 April 2017 with updates (6 pages) |
18 August 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
18 August 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
4 May 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
14 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
14 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
7 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
6 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
6 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
30 June 2014 | Appointment of Mr Craig Bourbonneux as a director (2 pages) |
30 June 2014 | Appointment of Mr Craig Bourbonneux as a director (2 pages) |
24 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
26 March 2014 | Change of share class name or designation (2 pages) |
26 March 2014 | Resolutions
|
26 March 2014 | Change of share class name or designation (2 pages) |
26 March 2014 | Resolutions
|
28 June 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
28 June 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
9 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (6 pages) |
9 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (6 pages) |
9 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (6 pages) |
16 July 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
16 July 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
12 June 2012 | Resolutions
|
12 June 2012 | Statement of company's objects (2 pages) |
12 June 2012 | Resolutions
|
12 June 2012 | Statement of company's objects (2 pages) |
8 May 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (6 pages) |
8 May 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (6 pages) |
8 May 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (6 pages) |
17 June 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
17 June 2011 | Director's details changed for Mr Mark Andrew Lonsdale on 17 June 2011 (2 pages) |
17 June 2011 | Director's details changed for Mr Mark Andrew Lonsdale on 17 June 2011 (2 pages) |
17 June 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
7 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (6 pages) |
7 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (6 pages) |
7 April 2011 | Director's details changed for Mr Mark Andrew Lonsdale on 4 March 2011 (2 pages) |
7 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (6 pages) |
7 April 2011 | Director's details changed for Mr Mark Andrew Lonsdale on 4 March 2011 (2 pages) |
7 April 2011 | Director's details changed for Mr Mark Andrew Lonsdale on 4 March 2011 (2 pages) |
7 June 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
7 June 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
12 April 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (5 pages) |
12 April 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (5 pages) |
12 April 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (5 pages) |
12 April 2010 | Director's details changed for Mark Andrew Lonsdale on 12 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Mark Andrew Lonsdale on 12 April 2010 (2 pages) |
12 April 2010 | Register inspection address has been changed (1 page) |
12 April 2010 | Register inspection address has been changed (1 page) |
5 January 2010 | Resolutions
|
5 January 2010 | Resolutions
|
19 May 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
19 May 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
8 April 2009 | Return made up to 07/04/09; full list of members (4 pages) |
8 April 2009 | Return made up to 07/04/09; full list of members (4 pages) |
12 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
12 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
7 April 2008 | Secretary's change of particulars / craig bourbonneux / 01/03/2008 (1 page) |
7 April 2008 | Return made up to 07/04/08; full list of members (4 pages) |
7 April 2008 | Secretary's change of particulars / craig bourbonneux / 01/03/2008 (1 page) |
7 April 2008 | Return made up to 07/04/08; full list of members (4 pages) |
11 September 2007 | Accounting reference date shortened from 30/04/08 to 31/03/08 (1 page) |
11 September 2007 | Accounting reference date shortened from 30/04/08 to 31/03/08 (1 page) |
21 August 2007 | Particulars of mortgage/charge (3 pages) |
21 August 2007 | Particulars of mortgage/charge (3 pages) |
15 May 2007 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
15 May 2007 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
13 April 2007 | Director's particulars changed (1 page) |
13 April 2007 | Director's particulars changed (1 page) |
12 April 2007 | Return made up to 07/04/07; full list of members (3 pages) |
12 April 2007 | Return made up to 07/04/07; full list of members (3 pages) |
18 May 2006 | Ad 28/04/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 May 2006 | Ad 28/04/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 May 2006 | Secretary resigned (1 page) |
4 May 2006 | Secretary resigned (1 page) |
2 May 2006 | New secretary appointed (2 pages) |
2 May 2006 | New director appointed (2 pages) |
2 May 2006 | Director resigned (1 page) |
2 May 2006 | New director appointed (2 pages) |
2 May 2006 | New director appointed (2 pages) |
2 May 2006 | New director appointed (2 pages) |
2 May 2006 | New secretary appointed (2 pages) |
2 May 2006 | Director resigned (1 page) |
7 April 2006 | Incorporation (17 pages) |
7 April 2006 | Incorporation (17 pages) |