Company NameCygnet Group Limited
Company StatusActive
Company Number05870526
CategoryPrivate Limited Company
Incorporation Date10 July 2006(17 years, 9 months ago)
Previous NameCygnet Developments (N.W.) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Matthew James Kimpton Smith
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2006(2 weeks, 1 day after company formation)
Appointment Duration17 years, 9 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Old Vicarage Norley Road
Norley
Frodsham
Cheshire
WA6 8NE
Director NameMr Colin Phillip Smith
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2006(2 weeks, 1 day after company formation)
Appointment Duration17 years, 9 months
RoleEngineer
Country of ResidenceEngland
Correspondence AddressThe Old Stables The Grange
Hartford
Northwich
Cheshire
CW8 1QH
Director NameMrs Janet Eileen Smith
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2006(2 weeks, 1 day after company formation)
Appointment Duration17 years, 9 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressThe Old Stables The Grange
Hartford
Northwich
Cheshire
CW8 1QH
Director NameMrs Samantha Kimpton Smith
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2016(9 years, 7 months after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSwan House Kimpton Drive, Off Wincham Lane
Wincham
Northwich
Cheshire
CW9 6GG
Secretary NameMrs Samantha Kimpton-Smith
StatusCurrent
Appointed24 November 2023(17 years, 4 months after company formation)
Appointment Duration5 months
RoleCompany Director
Correspondence AddressSwan House Kimpton Drive, Off Wincham Lane
Wincham
Northwich
Cheshire
CW9 6GG
Secretary NameMrs Janet Eileen Smith
NationalityBritish
StatusResigned
Appointed25 July 2006(2 weeks, 1 day after company formation)
Appointment Duration12 years, 9 months (resigned 25 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Stables The Grange
Hartford
Northwich
Cheshire
CW8 1QH
Director NameMr Colin Cliffe
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2010(4 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 08 July 2013)
RoleManagement Accountant
Country of ResidenceEngland
Correspondence AddressSwan House New Cheshire Business Park Wincham Lane
Wincham
Northwich
Cheshire
CW9 6GG
Director NameMr Peter Henry Banham
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2010(4 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 23 February 2016)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressSwan House Kimpton Drive, Off Wincham Lane
Wincham
Northwich
Cheshire
CW9 6GG
Director NameMr Luke Vardy
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2011(5 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 23 February 2016)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressSwan House Kimpton Drive, Off Wincham Lane
Wincham
Northwich
Cheshire
CW9 6GG
Director NameMrs Brenda Julia Hutchinson
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2013(7 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 05 February 2016)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSwan House Kimpton Drive, Off Wincham Lane
Wincham
Northwich
Cheshire
CW9 6GG
Director NameMrs Julie Ann Trimble
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2017(10 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 25 April 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSwan House Kimpton Drive, Off Wincham Lane
Wincham
Northwich
Cheshire
CW9 6GG
Secretary NameMiss Louise Megan Kathleen Bailey
StatusResigned
Appointed01 September 2020(14 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 30 November 2021)
RoleCompany Director
Correspondence AddressSwan House Kimpton Drive, Off Wincham Lane
Wincham
Northwich
Cheshire
CW9 6GG
Secretary NameMrs Julie Stephens
StatusResigned
Appointed01 December 2021(15 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 24 November 2023)
RoleCompany Director
Correspondence AddressSwan House Kimpton Drive, Off Wincham Lane
Wincham
Northwich
Cheshire
CW9 6GG
Director NameHaslams Limited (Corporation)
StatusResigned
Appointed10 July 2006(same day as company formation)
Correspondence Address14 Bold Street
Warrington
WA1 1DL
Secretary NameHaslams Secretaries Limited (Corporation)
StatusResigned
Appointed10 July 2006(same day as company formation)
Correspondence Address14 Bold Street
Warrington
WA1 1DL

Contact

Websitesygnet-group.org
Email address[email protected]
Telephone01606 810550
Telephone regionNorthwich

Location

Registered AddressSwan House Kimpton Drive, Off Wincham Lane
Wincham
Northwich
Cheshire
CW9 6GG
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWincham
WardMarbury
Built Up AreaNorthwich
Address Matches4 other UK companies use this postal address

Shareholders

1.2k at £1Matthew James Kimpton-smith
100.00%
Ordinary

Financials

Year2014
Turnover£25,717,000
Gross Profit£6,966,000
Net Worth£3,645,000
Cash£8,536,000
Current Liabilities£13,057,000

Accounts

Latest Accounts30 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months from now)
Accounts CategoryGroup
Accounts Year End30 March

Returns

Latest Return25 November 2023 (5 months ago)
Next Return Due9 December 2024 (7 months, 2 weeks from now)

Charges

23 December 2019Delivered on: 7 January 2020
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
23 December 2019Delivered on: 2 January 2020
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: The old school house, manchester road, northwich.
Outstanding
23 December 2019Delivered on: 23 December 2019
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Unit 1C kimpton drive off wincham lane wincham northwich.
Outstanding
10 November 2009Delivered on: 18 November 2009
Persons entitled: The Royal Bank of Scotland 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
13 June 2008Delivered on: 23 June 2008
Persons entitled: New Cheshire Business Park Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Unit 19 new cheshire business park, wincham lane, northwich.
Outstanding

Filing History

1 December 2020Confirmation statement made on 25 November 2020 with no updates (3 pages)
7 October 2020Group of companies' accounts made up to 31 March 2020 (44 pages)
4 September 2020Appointment of Miss Louise Megan Kathleen Bailey as a secretary on 1 September 2020 (2 pages)
5 August 2020Group of companies' accounts made up to 31 March 2019 (45 pages)
14 January 2020Satisfaction of charge 2 in full (1 page)
7 January 2020Registration of charge 058705260005, created on 23 December 2019 (58 pages)
2 January 2020Registration of charge 058705260004, created on 23 December 2019 (34 pages)
30 December 2019Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page)
23 December 2019Registration of charge 058705260003, created on 23 December 2019 (32 pages)
10 December 2019Satisfaction of charge 1 in full (1 page)
5 December 2019Confirmation statement made on 25 November 2019 with updates (4 pages)
10 June 2019Purchase of own shares. (3 pages)
28 May 2019Cancellation of shares. Statement of capital on 11 April 2019
  • GBP 1,283
(6 pages)
25 April 2019Termination of appointment of Janet Eileen Smith as a secretary on 25 April 2019 (1 page)
25 April 2019Termination of appointment of Julie Ann Trimble as a director on 25 April 2019 (1 page)
11 January 2019Confirmation statement made on 11 January 2019 with updates (4 pages)
13 December 2018Confirmation statement made on 7 December 2018 with updates (4 pages)
15 August 2018Group of companies' accounts made up to 31 March 2018 (43 pages)
20 March 2018Statement of capital following an allotment of shares on 26 January 2018
  • GBP 1,378
(3 pages)
4 January 2018Group of companies' accounts made up to 31 March 2017 (38 pages)
8 December 2017Confirmation statement made on 8 December 2017 with no updates (3 pages)
8 December 2017Confirmation statement made on 8 December 2017 with no updates (3 pages)
7 July 2017Confirmation statement made on 7 July 2017 with updates (5 pages)
7 July 2017Statement of capital following an allotment of shares on 14 December 2015
  • GBP 1,295
(3 pages)
7 July 2017Confirmation statement made on 7 July 2017 with updates (5 pages)
7 July 2017Statement of capital following an allotment of shares on 14 December 2015
  • GBP 1,295
(3 pages)
30 January 2017Appointment of Mrs Julie Ann Trimble as a director on 30 January 2017 (2 pages)
30 January 2017Appointment of Mrs Julie Ann Trimble as a director on 30 January 2017 (2 pages)
11 January 2017Group of companies' accounts made up to 31 March 2016 (38 pages)
11 January 2017Group of companies' accounts made up to 31 March 2016 (38 pages)
9 December 2016Confirmation statement made on 25 November 2016 with updates (8 pages)
9 December 2016Confirmation statement made on 25 November 2016 with updates (8 pages)
17 August 2016Director's details changed for Mrs Janet Eileen Smith on 15 July 2016 (2 pages)
17 August 2016Director's details changed for Mr Colin Phillip Smith on 15 July 2016 (2 pages)
17 August 2016Secretary's details changed for Mrs Janet Eileen Smith on 15 July 2016 (1 page)
17 August 2016Secretary's details changed for Mrs Janet Eileen Smith on 15 July 2016 (1 page)
17 August 2016Director's details changed for Mrs Janet Eileen Smith on 15 July 2016 (2 pages)
17 August 2016Director's details changed for Mr Colin Phillip Smith on 15 July 2016 (2 pages)
23 March 2016Termination of appointment of Luke Vardy as a director on 23 February 2016 (1 page)
23 March 2016Termination of appointment of Brenda Julia Hutchinson as a director on 5 February 2016 (1 page)
23 March 2016Termination of appointment of Brenda Julia Hutchinson as a director on 5 February 2016 (1 page)
23 March 2016Appointment of Mrs Samantha Kimpton Smith as a director on 23 February 2016 (2 pages)
23 March 2016Termination of appointment of Peter Henry Banham as a director on 23 February 2016 (1 page)
23 March 2016Termination of appointment of Peter Henry Banham as a director on 23 February 2016 (1 page)
23 March 2016Appointment of Mrs Samantha Kimpton Smith as a director on 23 February 2016 (2 pages)
23 March 2016Termination of appointment of Luke Vardy as a director on 23 February 2016 (1 page)
26 November 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 1,200
(8 pages)
26 November 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 1,200
(8 pages)
10 August 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 1,200
(8 pages)
10 August 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 1,200
(8 pages)
28 July 2015Group of companies' accounts made up to 31 March 2015 (32 pages)
28 July 2015Group of companies' accounts made up to 31 March 2015 (32 pages)
30 June 2015Registered office address changed from Swan House New Cheshire Business Park Wincham Lane Wincham Northwich Cheshire CW9 6GG to Swan House Kimpton Drive, Off Wincham Lane Wincham Northwich Cheshire CW9 6GG on 30 June 2015 (1 page)
30 June 2015Registered office address changed from Swan House New Cheshire Business Park Wincham Lane Wincham Northwich Cheshire CW9 6GG to Swan House Kimpton Drive, Off Wincham Lane Wincham Northwich Cheshire CW9 6GG on 30 June 2015 (1 page)
6 January 2015Group of companies' accounts made up to 31 March 2014 (33 pages)
6 January 2015Group of companies' accounts made up to 31 March 2014 (33 pages)
7 August 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 1,200
(8 pages)
7 August 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 1,200
(8 pages)
23 May 2014Previous accounting period extended from 30 November 2013 to 31 March 2014 (1 page)
23 May 2014Previous accounting period extended from 30 November 2013 to 31 March 2014 (1 page)
13 March 2014Appointment of Mrs Brenda Julia Hutchinson as a director (2 pages)
13 March 2014Appointment of Mrs Brenda Julia Hutchinson as a director (2 pages)
22 July 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(7 pages)
22 July 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(7 pages)
19 July 2013Termination of appointment of Colin Cliffe as a director (1 page)
19 July 2013Termination of appointment of Colin Cliffe as a director (1 page)
16 May 2013Group of companies' accounts made up to 30 November 2012 (34 pages)
16 May 2013Group of companies' accounts made up to 30 November 2012 (34 pages)
11 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (8 pages)
11 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (8 pages)
14 March 2012Group of companies' accounts made up to 30 November 2011 (31 pages)
14 March 2012Group of companies' accounts made up to 30 November 2011 (31 pages)
6 February 2012Appointment of Mr Luke Vardy as a director (2 pages)
6 February 2012Appointment of Mr Luke Vardy as a director (2 pages)
14 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (7 pages)
14 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (7 pages)
7 March 2011Group of companies' accounts made up to 30 November 2010 (28 pages)
7 March 2011Group of companies' accounts made up to 30 November 2010 (28 pages)
10 February 2011Appointment of Mr Colin Cliffe as a director (2 pages)
10 February 2011Appointment of Mr Peter Henry Banham as a director (2 pages)
10 February 2011Appointment of Mr Peter Henry Banham as a director (2 pages)
10 February 2011Appointment of Mr Colin Cliffe as a director (2 pages)
2 September 2010Group of companies' accounts made up to 30 November 2009 (27 pages)
2 September 2010Group of companies' accounts made up to 30 November 2009 (27 pages)
16 July 2010Annual return made up to 10 July 2010 with a full list of shareholders (5 pages)
16 July 2010Annual return made up to 10 July 2010 with a full list of shareholders (5 pages)
16 July 2010Director's details changed for Mr Matthew James Kimpton Smith on 10 July 2010 (2 pages)
16 July 2010Director's details changed for Mr Matthew James Kimpton Smith on 10 July 2010 (2 pages)
27 November 2009Amended accounts made up to 30 November 2006 (5 pages)
27 November 2009Amended accounts made up to 30 November 2007 (5 pages)
27 November 2009Amended accounts made up to 30 November 2007 (5 pages)
27 November 2009Amended accounts made up to 30 November 2006 (5 pages)
18 November 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
18 November 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
25 September 2009Full accounts made up to 30 November 2008 (17 pages)
25 September 2009Full accounts made up to 30 November 2008 (17 pages)
22 July 2009Return made up to 10/07/09; full list of members (4 pages)
22 July 2009Return made up to 10/07/09; full list of members (4 pages)
11 February 2009Registered office changed on 11/02/2009 from the old schoolhouse manchester road northwich crewe CW9 7NN (1 page)
11 February 2009Registered office changed on 11/02/2009 from the old schoolhouse manchester road northwich crewe CW9 7NN (1 page)
30 September 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
30 September 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
9 September 2008Company name changed cygnet developments (N.W.) LIMITED\certificate issued on 10/09/08 (2 pages)
9 September 2008Company name changed cygnet developments (N.W.) LIMITED\certificate issued on 10/09/08 (2 pages)
12 August 2008Return made up to 10/07/08; full list of members (4 pages)
12 August 2008Return made up to 10/07/08; full list of members (4 pages)
23 June 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
23 June 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
23 September 2007Accounts for a dormant company made up to 30 November 2006 (5 pages)
23 September 2007Accounts for a dormant company made up to 30 November 2006 (5 pages)
13 September 2007Accounting reference date shortened from 30/11/07 to 30/11/06 (1 page)
13 September 2007Accounting reference date shortened from 30/11/07 to 30/11/06 (1 page)
14 August 2007Location of register of members (1 page)
14 August 2007Location of register of members (1 page)
14 August 2007Return made up to 10/07/07; full list of members (3 pages)
14 August 2007Return made up to 10/07/07; full list of members (3 pages)
28 July 2007Accounting reference date extended from 31/07/07 to 30/11/07 (1 page)
28 July 2007Accounting reference date extended from 31/07/07 to 30/11/07 (1 page)
22 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
22 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
21 March 2007Ad 30/11/06--------- £ si 350@1=350 £ ic 500/850 (2 pages)
21 March 2007Ad 30/11/06--------- £ si 499@1=499 £ ic 1/500 (2 pages)
21 March 2007Ad 30/11/06--------- £ si 350@1=350 £ ic 500/850 (2 pages)
21 March 2007Ad 30/11/06--------- £ si 499@1=499 £ ic 1/500 (2 pages)
21 March 2007Ad 30/11/06--------- £ si 350@1=350 £ ic 850/1200 (2 pages)
21 March 2007Ad 30/11/06--------- £ si 350@1=350 £ ic 850/1200 (2 pages)
12 September 2006New director appointed (3 pages)
12 September 2006Director resigned (1 page)
12 September 2006Location of register of members (1 page)
12 September 2006Location of register of directors' interests (1 page)
12 September 2006Location of register of directors' interests (1 page)
12 September 2006New secretary appointed (2 pages)
12 September 2006Registered office changed on 12/09/06 from: 14 bold street warrington WA1 1DL (1 page)
12 September 2006Secretary resigned (1 page)
12 September 2006Secretary resigned (1 page)
12 September 2006New director appointed (2 pages)
12 September 2006Location of register of members (1 page)
12 September 2006New director appointed (3 pages)
12 September 2006New director appointed (3 pages)
12 September 2006Registered office changed on 12/09/06 from: 14 bold street warrington WA1 1DL (1 page)
12 September 2006New secretary appointed (2 pages)
12 September 2006Director resigned (1 page)
12 September 2006New director appointed (2 pages)
12 September 2006New director appointed (3 pages)
10 July 2006Incorporation (17 pages)
10 July 2006Incorporation (17 pages)