Wincham
Northwich
Cheshire
CW9 6GG
Director Name | Mrs Janet Eileen Smith |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 August 2006(2 weeks, 2 days after company formation) |
Appointment Duration | 17 years, 8 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | The Old Stables The Grange Hartford Northwich Cheshire CW8 1QH |
Director Name | Mr Matthew Joseph Readman |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 August 2006(2 weeks, 2 days after company formation) |
Appointment Duration | 17 years, 8 months |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | 25 Ogden Street Prestwich Manchester M25 1JL |
Director Name | Dr Paul Armitage |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 September 2013(7 years, 1 month after company formation) |
Appointment Duration | 10 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Swan House Kimpton Drive Off Wincham Lane Wincham Northwich Cheshire CW9 6GG |
Director Name | Mrs Samantha Kimpton-Smith |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 April 2019(12 years, 8 months after company formation) |
Appointment Duration | 4 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Swan House Kimpton Drive, Off Wincham Lane Wincham Northwich Cheshire CW9 6GG |
Director Name | Mr Colin Phillip Smith |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 April 2019(12 years, 8 months after company formation) |
Appointment Duration | 4 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Swan House Kimpton Drive, Off Wincham Lane Wincham Northwich Cheshire CW9 6GG |
Secretary Name | Mrs Julie Stephens |
---|---|
Status | Current |
Appointed | 01 December 2021(15 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Correspondence Address | Swan House Kimpton Drive, Off Wincham Lane Wincham Northwich Cheshire CW9 6GG |
Director Name | Mr Steven Harry Higgins |
---|---|
Date of Birth | July 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 October 2023(17 years, 2 months after company formation) |
Appointment Duration | 5 months, 3 weeks |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Swan House Kimpton Drive, Off Wincham Lane Wincham Northwich Cheshire CW9 6GG |
Secretary Name | Mrs Janet Eileen Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 2006(2 weeks, 2 days after company formation) |
Appointment Duration | 9 years, 6 months (resigned 23 February 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Arngibbon Legh Road Knutsford Cheshire WA16 8NT |
Director Name | Mr Gareth John Black |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2011(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 07 May 2013) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Swan House New Cheshire Business Park Wincham Lane Wincham Northwich Cheshire CW9 6GG |
Director Name | Mrs Brenda Julia Hutchinson |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2013(7 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 05 February 2016) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | Swan House Kimpton Drive Off Wincham Lane Wincham Northwich Cheshire CW9 6GG |
Director Name | Mrs Julie Ann Trimble |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2016(9 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 25 April 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Swan House Kimpton Drive, Off Wincham Lane Wincham Northwich Cheshire CW9 6GG |
Secretary Name | Mrs Julie Ann Trimble |
---|---|
Status | Resigned |
Appointed | 23 February 2016(9 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 25 April 2019) |
Role | Company Director |
Correspondence Address | Swan House Kimpton Drive, Off Wincham Lane Wincham Northwich Cheshire CW9 6GG |
Secretary Name | Miss Louise Megan Kathleen Bailey |
---|---|
Status | Resigned |
Appointed | 01 September 2020(14 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 November 2021) |
Role | Company Director |
Correspondence Address | Swan House Kimpton Drive, Off Wincham Lane Wincham Northwich Cheshire CW9 6GG |
Director Name | Haslams Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 2006(same day as company formation) |
Correspondence Address | 14 Bold Street Warrington WA1 1DL |
Secretary Name | Haslams Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 2006(same day as company formation) |
Correspondence Address | 14 Bold Street Warrington WA1 1DL |
Website | www.sygnet-group.org |
---|
Registered Address | Swan House Kimpton Drive, Off Wincham Lane Wincham Northwich Cheshire CW9 6GG |
---|---|
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 |
Year | 2012 |
---|---|
Net Worth | -£819,240 |
Cash | £18,617 |
Current Liabilities | £1,904,772 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 30 March |
Latest Return | 25 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 9 December 2024 (7 months, 3 weeks from now) |
23 December 2019 | Delivered on: 7 January 2020 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
8 January 2010 | Delivered on: 20 January 2010 Persons entitled: The Royal Bank of Scotland PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The deposit initially of £42,276 credited to account designation number 10188706 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account. Outstanding |
10 November 2009 | Delivered 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, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
7 December 2023 | Accounts for a small company made up to 31 March 2023 (19 pages) |
---|---|
6 December 2023 | Confirmation statement made on 25 November 2023 with no updates (3 pages) |
30 October 2023 | Appointment of Mr Steven Harry Higgins as a director on 26 October 2023 (2 pages) |
16 October 2023 | Change of details for Dr Paul Armitage as a person with significant control on 16 October 2023 (2 pages) |
16 October 2023 | Director's details changed for Dr Paul Armitage on 16 October 2023 (2 pages) |
5 December 2022 | Confirmation statement made on 25 November 2022 with no updates (3 pages) |
3 November 2022 | Accounts for a small company made up to 31 March 2022 (19 pages) |
21 December 2021 | Accounts for a small company made up to 31 March 2021 (19 pages) |
6 December 2021 | Confirmation statement made on 25 November 2021 with no updates (3 pages) |
2 December 2021 | Termination of appointment of Louise Megan Kathleen Bailey as a secretary on 30 November 2021 (1 page) |
2 December 2021 | Appointment of Mrs Julie Stephens as a secretary on 1 December 2021 (2 pages) |
1 December 2020 | Confirmation statement made on 25 November 2020 with no updates (3 pages) |
7 October 2020 | Accounts for a small company made up to 31 March 2020 (17 pages) |
2 September 2020 | Appointment of Miss Louise Megan Kathleen Bailey as a secretary on 1 September 2020 (2 pages) |
5 August 2020 | Accounts for a small company made up to 31 March 2019 (17 pages) |
14 January 2020 | Satisfaction of charge 1 in full (1 page) |
7 January 2020 | Registration of charge 058993640003, created on 23 December 2019 (58 pages) |
30 December 2019 | Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page) |
5 December 2019 | Confirmation statement made on 25 November 2019 with no updates (3 pages) |
4 December 2019 | Cessation of Julie Ann Trimble as a person with significant control on 25 April 2019 (1 page) |
25 April 2019 | Termination of appointment of Julie Ann Trimble as a director on 25 April 2019 (1 page) |
25 April 2019 | Appointment of Mrs Samantha Kimpton-Smith as a director on 25 April 2019 (2 pages) |
25 April 2019 | Termination of appointment of Julie Ann Trimble as a secretary on 25 April 2019 (1 page) |
25 April 2019 | Appointment of Mr Colin Phillip Smith as a director on 25 April 2019 (2 pages) |
22 March 2019 | Satisfaction of charge 2 in full (2 pages) |
7 December 2018 | Confirmation statement made on 25 November 2018 with no updates (3 pages) |
15 August 2018 | Accounts for a small company made up to 31 March 2018 (14 pages) |
4 January 2018 | Accounts for a small company made up to 31 March 2017 (14 pages) |
4 January 2018 | Accounts for a small company made up to 31 March 2017 (14 pages) |
8 December 2017 | Confirmation statement made on 25 November 2017 with no updates (3 pages) |
8 December 2017 | Confirmation statement made on 25 November 2017 with no updates (3 pages) |
11 January 2017 | Audited abridged accounts made up to 31 March 2016 (14 pages) |
11 January 2017 | Audited abridged accounts made up to 31 March 2016 (14 pages) |
9 December 2016 | Confirmation statement made on 25 November 2016 with updates (10 pages) |
9 December 2016 | Confirmation statement made on 25 November 2016 with updates (10 pages) |
22 August 2016 | Director's details changed for Mrs Janet Eileen Smith on 11 July 2016 (2 pages) |
22 August 2016 | Director's details changed for Mrs Janet Eileen Smith on 11 July 2016 (2 pages) |
23 March 2016 | Termination of appointment of Janet Eileen Smith as a secretary on 23 February 2016 (1 page) |
23 March 2016 | Termination of appointment of Brenda Julia Hutchinson as a director on 5 February 2016 (1 page) |
23 March 2016 | Appointment of Mrs Julie Ann Trimble as a secretary on 23 February 2016 (2 pages) |
23 March 2016 | Appointment of Mrs Julie Ann Trimble as a secretary on 23 February 2016 (2 pages) |
23 March 2016 | Appointment of Mrs Julie Ann Trimble as a director on 23 February 2016 (2 pages) |
23 March 2016 | Termination of appointment of Brenda Julia Hutchinson as a director on 5 February 2016 (1 page) |
23 March 2016 | Termination of appointment of Janet Eileen Smith as a secretary on 23 February 2016 (1 page) |
23 March 2016 | Appointment of Mrs Julie Ann Trimble as a director on 23 February 2016 (2 pages) |
26 November 2015 | Annual return made up to 25 November 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
26 November 2015 | Annual return made up to 25 November 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
17 September 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
17 September 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
28 July 2015 | Full accounts made up to 31 March 2015 (15 pages) |
28 July 2015 | Full accounts made up to 31 March 2015 (15 pages) |
30 June 2015 | Registered 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 2015 | Registered 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 2015 | Full accounts made up to 31 March 2014 (14 pages) |
6 January 2015 | Full accounts made up to 31 March 2014 (14 pages) |
4 September 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
23 July 2014 | Previous accounting period extended from 30 November 2013 to 31 March 2014 (1 page) |
23 July 2014 | Previous accounting period extended from 30 November 2013 to 31 March 2014 (1 page) |
23 October 2013 | Appointment of Brenda Julia Hutchinson as a director (3 pages) |
23 October 2013 | Appointment of Dr Paul Armitage as a director (3 pages) |
23 October 2013 | Appointment of Brenda Julia Hutchinson as a director (3 pages) |
23 October 2013 | Appointment of Dr Paul Armitage as a director (3 pages) |
6 September 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
6 September 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
6 September 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
16 May 2013 | Accounts for a small company made up to 30 November 2012 (7 pages) |
16 May 2013 | Accounts for a small company made up to 30 November 2012 (7 pages) |
8 May 2013 | Termination of appointment of Gareth Black as a director (1 page) |
8 May 2013 | Termination of appointment of Gareth Black as a director (1 page) |
22 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (6 pages) |
22 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (6 pages) |
22 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (6 pages) |
14 March 2012 | Accounts for a small company made up to 30 November 2011 (7 pages) |
14 March 2012 | Accounts for a small company made up to 30 November 2011 (7 pages) |
1 March 2012 | Appointment of Mr Gareth John Black as a director (2 pages) |
1 March 2012 | Appointment of Mr Gareth John Black as a director (2 pages) |
8 September 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (5 pages) |
8 September 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (5 pages) |
8 September 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (5 pages) |
7 March 2011 | Accounts for a small company made up to 30 November 2010 (7 pages) |
7 March 2011 | Accounts for a small company made up to 30 November 2010 (7 pages) |
2 September 2010 | Accounts for a small company made up to 30 November 2009 (7 pages) |
2 September 2010 | Accounts for a small company made up to 30 November 2009 (7 pages) |
13 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (5 pages) |
13 August 2010 | Director's details changed for Mr Matthew James Kimpton Smith on 8 August 2010 (2 pages) |
13 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (5 pages) |
13 August 2010 | Director's details changed for Mr Matthew James Kimpton Smith on 8 August 2010 (2 pages) |
13 August 2010 | Director's details changed for Mr Matthew James Kimpton Smith on 8 August 2010 (2 pages) |
13 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (5 pages) |
20 January 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
20 January 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
18 November 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
18 November 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
25 September 2009 | Accounts for a small company made up to 30 November 2008 (7 pages) |
25 September 2009 | Accounts for a small company made up to 30 November 2008 (7 pages) |
18 September 2009 | Return made up to 08/08/09; full list of members (4 pages) |
18 September 2009 | Return made up to 08/08/09; full list of members (4 pages) |
11 February 2009 | Registered office changed on 11/02/2009 from the old school house manchester road northwich cheshire CW9 7NN (1 page) |
11 February 2009 | Registered office changed on 11/02/2009 from the old school house manchester road northwich cheshire CW9 7NN (1 page) |
27 November 2008 | Return made up to 08/08/08; full list of members (4 pages) |
27 November 2008 | Return made up to 08/08/08; full list of members (4 pages) |
6 October 2008 | Accounts for a small company made up to 30 November 2007 (6 pages) |
6 October 2008 | Accounts for a small company made up to 30 November 2007 (6 pages) |
10 September 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
10 September 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
7 September 2007 | Return made up to 08/08/07; full list of members (3 pages) |
7 September 2007 | Return made up to 08/08/07; full list of members (3 pages) |
28 July 2007 | Accounting reference date shortened from 30/11/07 to 30/11/06 (1 page) |
28 July 2007 | Accounting reference date shortened from 30/11/07 to 30/11/06 (1 page) |
7 November 2006 | Accounting reference date extended from 31/08/07 to 30/11/07 (1 page) |
7 November 2006 | Accounting reference date extended from 31/08/07 to 30/11/07 (1 page) |
21 September 2006 | Director resigned (1 page) |
21 September 2006 | New secretary appointed (2 pages) |
21 September 2006 | New director appointed (3 pages) |
21 September 2006 | Secretary resigned (1 page) |
21 September 2006 | Director resigned (1 page) |
21 September 2006 | New secretary appointed (2 pages) |
21 September 2006 | New director appointed (3 pages) |
21 September 2006 | Secretary resigned (1 page) |
21 September 2006 | New director appointed (2 pages) |
21 September 2006 | New director appointed (3 pages) |
21 September 2006 | New director appointed (2 pages) |
21 September 2006 | New director appointed (3 pages) |
8 August 2006 | Incorporation (17 pages) |
8 August 2006 | Incorporation (17 pages) |