Company NameCommonside Investments Limited
Company StatusActive
Company Number05899368
CategoryPrivate Limited Company
Incorporation Date8 August 2006(17 years, 8 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Andrew Gerald Thomas
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2013(7 years, 3 months after company formation)
Appointment Duration10 years, 5 months
RoleCompany Director
Country of ResidenceJersey
Correspondence AddressRandalls Clare Street
St Helier
Jersey
JE4 9NB
Director NameHon Thomas Edward Greenall
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2014(8 years, 1 month after company formation)
Appointment Duration9 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address94 Wilderspool Causeway
Warrington
Cheshire
WA4 6PU
Secretary NameMs Christine Susan Marsh
StatusCurrent
Appointed30 September 2014(8 years, 1 month after company formation)
Appointment Duration9 years, 7 months
RoleCompany Director
Correspondence Address94 Wilderspool Causeway
Warrington
Cheshire
WA4 6PU
Director NameMr Simon Jonathan Atkinson
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2021(14 years, 7 months after company formation)
Appointment Duration3 years
RolePartner
Country of ResidenceEngland
Correspondence Address94 Wilderspool Causeway
Warrington
Cheshire
WA4 6PU
Director NameMr Christopher John Thomson
Date of BirthJune 1945 (Born 78 years ago)
NationalityEnglish
StatusResigned
Appointed08 August 2006(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address8 Winmarleigh Street
Warrington
Cheshire
WA1 1JW
Secretary NameKaren Elizabeth Harnell
NationalityBritish
StatusResigned
Appointed08 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address94 Helmsley Close
Bewsey
Warrington
WA5 5GB
Director NameLord Peter Gilbert Daresbury
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2006(1 month, 1 week after company formation)
Appointment Duration7 years, 1 month (resigned 13 November 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHall Lane Farm
Daresbury
Warrington
WA4 4AF
Director NameHon Thomas Edward Greenall
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2006(1 month, 1 week after company formation)
Appointment Duration6 years (resigned 17 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHall Lane Farm
Hall Lane
Warrington
Cheshire
WA4 4AF
Secretary NameMr Christopher John Thomson
NationalityEnglish
StatusResigned
Appointed18 September 2006(1 month, 1 week after company formation)
Appointment Duration7 years, 11 months (resigned 28 August 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence Address8 Winmarleigh Street
Warrington
Cheshire
WA1 1JW
Director NameMr John Vivian Naunton Davies
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2013(7 years, 3 months after company formation)
Appointment Duration7 years, 4 months (resigned 31 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Buckingham Gate
London
SW1E 6LS

Contact

Websitethegreen-wethersfield.co.uk

Location

Registered Address94 Wilderspool Causeway
Warrington
Cheshire
WA4 6PU
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardLatchford West
Built Up AreaWarrington
Address MatchesOver 10 other UK companies use this postal address

Shareholders

250k at £1Daresbury Properties LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return8 August 2023 (8 months, 3 weeks ago)
Next Return Due22 August 2024 (3 months, 4 weeks from now)

Charges

31 May 2007Delivered on: 7 June 2007
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: Land and buildings at commonside farm daresbury lane daresbury warrington cheshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

20 October 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
12 August 2020Confirmation statement made on 8 August 2020 with no updates (3 pages)
13 November 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
14 August 2019Confirmation statement made on 8 August 2019 with no updates (3 pages)
8 November 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
13 August 2018Confirmation statement made on 8 August 2018 with no updates (3 pages)
6 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
6 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
9 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
9 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
12 August 2016Confirmation statement made on 8 August 2016 with updates (5 pages)
12 August 2016Confirmation statement made on 8 August 2016 with updates (5 pages)
6 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
6 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
11 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 250,000
(5 pages)
11 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 250,000
(5 pages)
11 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 250,000
(5 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
16 October 2014Appointment of The Hon. Thomas Edward Greenall as a director on 30 September 2014 (2 pages)
16 October 2014Appointment of The Hon. Thomas Edward Greenall as a director on 30 September 2014 (2 pages)
16 October 2014Appointment of Ms Christine Susan Marsh as a secretary on 30 September 2014 (2 pages)
16 October 2014Appointment of Ms Christine Susan Marsh as a secretary on 30 September 2014 (2 pages)
1 September 2014Termination of appointment of Christopher John Thomson as a secretary on 28 August 2014 (1 page)
1 September 2014Termination of appointment of Christopher John Thomson as a director on 28 August 2014 (1 page)
1 September 2014Termination of appointment of Christopher John Thomson as a director on 28 August 2014 (1 page)
1 September 2014Termination of appointment of Christopher John Thomson as a secretary on 28 August 2014 (1 page)
18 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 250,000
(6 pages)
18 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 250,000
(6 pages)
18 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 250,000
(6 pages)
20 January 2014Current accounting period extended from 31 October 2013 to 31 March 2014 (3 pages)
20 January 2014Current accounting period extended from 31 October 2013 to 31 March 2014 (3 pages)
6 December 2013Appointment of Andrew Gerald Thomas as a director (3 pages)
6 December 2013Appointment of Andrew Gerald Thomas as a director (3 pages)
6 December 2013Appointment of Mr John Vivian Naunton Davies as a director (3 pages)
6 December 2013Appointment of Mr John Vivian Naunton Davies as a director (3 pages)
20 November 2013Termination of appointment of Peter Daresbury as a director (2 pages)
20 November 2013Termination of appointment of Peter Daresbury as a director (2 pages)
20 November 2013Registered office address changed from the Daresbury Estate Office Manor Farm Wychough Malpas Cheshire SY14 7NQ on 20 November 2013 (2 pages)
20 November 2013Registered office address changed from the Daresbury Estate Office Manor Farm Wychough Malpas Cheshire SY14 7NQ on 20 November 2013 (2 pages)
23 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 250,000
(5 pages)
23 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 250,000
(5 pages)
23 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 250,000
(5 pages)
5 August 2013Accounts for a small company made up to 31 October 2012 (7 pages)
5 August 2013Accounts for a small company made up to 31 October 2012 (7 pages)
4 April 2013Previous accounting period shortened from 31 March 2013 to 31 October 2012 (3 pages)
4 April 2013Previous accounting period shortened from 31 March 2013 to 31 October 2012 (3 pages)
20 December 2012Accounts for a small company made up to 31 March 2012 (7 pages)
20 December 2012Accounts for a small company made up to 31 March 2012 (7 pages)
25 September 2012Termination of appointment of Thomas Greenall as a director (2 pages)
25 September 2012Termination of appointment of Thomas Greenall as a director (2 pages)
6 September 2012Annual return made up to 8 August 2012 with a full list of shareholders (6 pages)
6 September 2012Annual return made up to 8 August 2012 with a full list of shareholders (6 pages)
6 September 2012Annual return made up to 8 August 2012 with a full list of shareholders (6 pages)
19 December 2011Accounts for a small company made up to 31 March 2011 (7 pages)
19 December 2011Accounts for a small company made up to 31 March 2011 (7 pages)
23 September 2011Annual return made up to 8 August 2011 with a full list of shareholders (6 pages)
23 September 2011Annual return made up to 8 August 2011 with a full list of shareholders (6 pages)
23 September 2011Annual return made up to 8 August 2011 with a full list of shareholders (6 pages)
2 June 2011Registered office address changed from Daresbury Estate Office Hall Lane Daresbury Warrington Cheshire WA4 4AR on 2 June 2011 (2 pages)
2 June 2011Registered office address changed from Daresbury Estate Office Hall Lane Daresbury Warrington Cheshire WA4 4AR on 2 June 2011 (2 pages)
2 June 2011Registered office address changed from Daresbury Estate Office Hall Lane Daresbury Warrington Cheshire WA4 4AR on 2 June 2011 (2 pages)
6 December 2010Accounts for a small company made up to 31 March 2010 (7 pages)
6 December 2010Accounts for a small company made up to 31 March 2010 (7 pages)
17 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (6 pages)
17 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (6 pages)
17 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (6 pages)
16 August 2010Director's details changed for The Honourable Thomas Edward Greenall on 8 August 2010 (2 pages)
16 August 2010Director's details changed for The Honourable Thomas Edward Greenall on 8 August 2010 (2 pages)
16 August 2010Director's details changed for The Honourable Thomas Edward Greenall on 8 August 2010 (2 pages)
3 February 2010Accounts for a small company made up to 31 March 2009 (7 pages)
3 February 2010Accounts for a small company made up to 31 March 2009 (7 pages)
21 September 2009Return made up to 08/08/09; full list of members (4 pages)
21 September 2009Return made up to 08/08/09; full list of members (4 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
25 September 2008Return made up to 08/08/08; full list of members (4 pages)
25 September 2008Return made up to 08/08/08; full list of members (4 pages)
3 February 2008Accounting reference date shortened from 31/08/07 to 31/03/07 (1 page)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
3 February 2008Accounting reference date shortened from 31/08/07 to 31/03/07 (1 page)
6 November 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 November 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 November 2007Nc inc already adjusted 04/10/07 (1 page)
6 November 2007Nc inc already adjusted 04/10/07 (1 page)
6 November 2007Ad 30/10/07--------- £ si 150000@1=150000 £ ic 100000/250000 (2 pages)
6 November 2007Ad 30/10/07--------- £ si 150000@1=150000 £ ic 100000/250000 (2 pages)
17 August 2007Return made up to 08/08/07; full list of members (2 pages)
17 August 2007Return made up to 08/08/07; full list of members (2 pages)
7 June 2007Particulars of mortgage/charge (4 pages)
7 June 2007Particulars of mortgage/charge (4 pages)
13 October 2006Ad 18/09/06--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages)
13 October 2006New secretary appointed (2 pages)
13 October 2006New director appointed (4 pages)
13 October 2006Ad 18/09/06--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages)
13 October 2006Secretary resigned (1 page)
13 October 2006New director appointed (2 pages)
13 October 2006New director appointed (4 pages)
13 October 2006New director appointed (2 pages)
13 October 2006New secretary appointed (2 pages)
13 October 2006Secretary resigned (1 page)
8 August 2006Incorporation (17 pages)
8 August 2006Incorporation (17 pages)