Northwich
Cheshire
CW8 1AU
Secretary Name | Brendan Shaw |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 July 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Darland House 44 Winnington Hill Northwich Cheshire CW8 1AU |
Director Name | Brendan Shaw |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 January 2007(6 months, 1 week after company formation) |
Appointment Duration | 17 years, 3 months |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Darland House 44 Winnington Hill Northwich Cheshire CW8 1AU |
Director Name | Calum Stuart Watson |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 January 2007(6 months, 1 week after company formation) |
Appointment Duration | 17 years, 3 months |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Darland House 44 Winnington Hill Northwich Cheshire CW8 1AU |
Director Name | Mrs Angela Young |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2024(17 years, 5 months after company formation) |
Appointment Duration | 3 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Darland House 44 Winnington Hill Northwich Cheshire CW8 1AU |
Website | gandbaccessories.co.uk |
---|---|
Telephone | 01606 783484 |
Telephone region | Northwich |
Registered Address | Darland House 44 Winnington Hill Northwich Cheshire CW8 1AU |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Northwich |
Ward | Winnington and Castle |
Built Up Area | Northwich |
Address Matches | Over 30 other UK companies use this postal address |
90 at £1 | Mr William Garratt 90.00% Ordinary A |
---|---|
5 at £1 | Brendan Shaw 5.00% Ordinary B |
5 at £1 | Calum Stuart Watson 5.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £109,225 |
Cash | £4,689 |
Current Liabilities | £189,115 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 20 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 3 August 2024 (3 months, 1 week from now) |
3 April 2007 | Delivered on: 11 April 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. See the mortgage charge document for full details. Outstanding |
---|
27 July 2023 | Confirmation statement made on 20 July 2023 with no updates (3 pages) |
---|---|
20 April 2023 | Total exemption full accounts made up to 31 January 2023 (9 pages) |
8 August 2022 | Total exemption full accounts made up to 31 January 2022 (9 pages) |
27 July 2022 | Confirmation statement made on 20 July 2022 with no updates (3 pages) |
22 July 2021 | Confirmation statement made on 20 July 2021 with no updates (3 pages) |
19 July 2021 | Total exemption full accounts made up to 31 January 2021 (9 pages) |
11 September 2020 | Total exemption full accounts made up to 31 January 2020 (9 pages) |
28 July 2020 | Confirmation statement made on 20 July 2020 with no updates (3 pages) |
22 July 2019 | Confirmation statement made on 20 July 2019 with no updates (3 pages) |
9 April 2019 | Total exemption full accounts made up to 31 January 2019 (8 pages) |
31 July 2018 | Confirmation statement made on 20 July 2018 with no updates (3 pages) |
12 April 2018 | Total exemption full accounts made up to 31 January 2018 (8 pages) |
20 July 2017 | Confirmation statement made on 20 July 2017 with no updates (3 pages) |
20 July 2017 | Confirmation statement made on 20 July 2017 with no updates (3 pages) |
2 May 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
2 May 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
28 July 2016 | Confirmation statement made on 20 July 2016 with updates (5 pages) |
28 July 2016 | Confirmation statement made on 20 July 2016 with updates (5 pages) |
25 April 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
25 April 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
11 August 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
26 April 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
26 April 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
11 August 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 April 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
11 April 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
8 August 2013 | Director's details changed for Brendan Shaw on 20 July 2013 (2 pages) |
8 August 2013 | Director's details changed for Mr William Garratt on 20 July 2013 (2 pages) |
8 August 2013 | Secretary's details changed for Brendan Shaw on 20 July 2013 (1 page) |
8 August 2013 | Secretary's details changed for Brendan Shaw on 20 July 2013 (1 page) |
8 August 2013 | Annual return made up to 20 July 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
8 August 2013 | Director's details changed for Mr William Garratt on 20 July 2013 (2 pages) |
8 August 2013 | Director's details changed for Brendan Shaw on 20 July 2013 (2 pages) |
8 August 2013 | Director's details changed for Calum Stuart Watson on 20 July 2013 (2 pages) |
8 August 2013 | Director's details changed for Calum Stuart Watson on 20 July 2013 (2 pages) |
8 August 2013 | Annual return made up to 20 July 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
26 April 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
26 April 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
26 July 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (7 pages) |
26 July 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (7 pages) |
26 July 2012 | Director's details changed for Mr William Garratt on 20 July 2012 (2 pages) |
26 July 2012 | Director's details changed for Mr William Garratt on 20 July 2012 (2 pages) |
17 May 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
17 May 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
15 May 2012 | Registered office address changed from Grange House, Grange Lane Winsford Cheshire CW7 2BP on 15 May 2012 (1 page) |
15 May 2012 | Registered office address changed from Grange House, Grange Lane Winsford Cheshire CW7 2BP on 15 May 2012 (1 page) |
16 August 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (7 pages) |
16 August 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (7 pages) |
15 April 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
15 April 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
14 December 2010 | Resolutions
|
14 December 2010 | Resolutions
|
10 November 2010 | Memorandum and Articles of Association (30 pages) |
10 November 2010 | Memorandum and Articles of Association (30 pages) |
4 August 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (7 pages) |
4 August 2010 | Director's details changed for Mr William Garratt on 20 July 2010 (2 pages) |
4 August 2010 | Director's details changed for Brendan Shaw on 20 July 2010 (2 pages) |
4 August 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (7 pages) |
4 August 2010 | Director's details changed for Calum Stuart Watson on 20 July 2010 (2 pages) |
4 August 2010 | Director's details changed for Brendan Shaw on 20 July 2010 (2 pages) |
4 August 2010 | Director's details changed for Mr William Garratt on 20 July 2010 (2 pages) |
4 August 2010 | Director's details changed for Calum Stuart Watson on 20 July 2010 (2 pages) |
7 April 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
7 April 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
25 August 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
25 August 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
18 August 2009 | Return made up to 20/07/09; full list of members (4 pages) |
18 August 2009 | Return made up to 20/07/09; full list of members (4 pages) |
23 July 2008 | Return made up to 20/07/08; full list of members (4 pages) |
23 July 2008 | Return made up to 20/07/08; full list of members (4 pages) |
10 July 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
10 July 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
23 January 2008 | Accounting reference date shortened from 31/07/07 to 31/01/07 (1 page) |
23 January 2008 | Ad 01/08/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
23 January 2008 | Accounts for a dormant company made up to 31 January 2007 (2 pages) |
23 January 2008 | Accounts for a dormant company made up to 31 January 2007 (2 pages) |
23 January 2008 | Accounting reference date shortened from 31/07/07 to 31/01/07 (1 page) |
23 January 2008 | Ad 01/08/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 August 2007 | Director's particulars changed (1 page) |
14 August 2007 | Return made up to 20/07/07; full list of members (2 pages) |
14 August 2007 | Return made up to 20/07/07; full list of members (2 pages) |
14 August 2007 | Director's particulars changed (1 page) |
14 April 2007 | New director appointed (2 pages) |
14 April 2007 | New director appointed (2 pages) |
11 April 2007 | Particulars of mortgage/charge (3 pages) |
11 April 2007 | Particulars of mortgage/charge (3 pages) |
9 March 2007 | New director appointed (2 pages) |
9 March 2007 | New director appointed (2 pages) |
20 July 2006 | Incorporation (10 pages) |
20 July 2006 | Incorporation (10 pages) |