Widnes
WA8 7JB
Secretary Name | Mrs Sharon Rotherham |
---|---|
Nationality | English |
Status | Current |
Appointed | 21 August 2006(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 185 Kingsway Widnes WA8 7JB |
Director Name | Miss Joanne Rotherham |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 January 2022(15 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 402 Liverpool Road Widnes Cheshire WA8 7HS |
Director Name | Mrs Sharon Rotherham |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 April 2018(11 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 14 January 2022) |
Role | Charted Accountant |
Country of Residence | England |
Correspondence Address | 185 Kingsway Widnes Cheshire WA8 7JB |
Telephone | 0151 4242524 |
---|---|
Telephone region | Liverpool |
Registered Address | Swift Accountants 1b Chowley Court Chowley Oak Business Park Bolesworth Estates Chester Cheshire CH3 9GA Wales |
---|---|
Region | North West |
Constituency | Eddisbury |
County | Cheshire |
Parish | Chowley |
Ward | Tattenhall |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | James Rotherham 98.04% Ordinary |
---|---|
1 at £1 | Joanne Rotherham 0.98% Ordinary A |
1 at £1 | Jordan Nestor 0.98% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £131,228 |
Cash | £123,621 |
Current Liabilities | £68,134 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 21 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 4 September 2024 (4 months, 1 week from now) |
1 September 2008 | Delivered on: 5 September 2008 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 |
---|
29 January 2024 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
---|---|
22 August 2023 | Compulsory strike-off action has been discontinued (1 page) |
21 August 2023 | Confirmation statement made on 21 August 2023 with updates (5 pages) |
12 April 2023 | Compulsory strike-off action has been suspended (1 page) |
28 February 2023 | First Gazette notice for compulsory strike-off (1 page) |
22 August 2022 | Confirmation statement made on 21 August 2022 with updates (4 pages) |
14 January 2022 | Termination of appointment of Sharon Rotherham as a director on 14 January 2022 (1 page) |
14 January 2022 | Director's details changed for Miss Joanne Rotherham on 14 January 2022 (2 pages) |
14 January 2022 | Appointment of Miss Joanne Rotherham as a director on 14 January 2022 (2 pages) |
7 January 2022 | Registered office address changed from The Brew House Lower Ground Floor Greenalls Ave Warrington WA4 6HL United Kingdom to Swift Accountants 1B Chowley Court Chowley Oak Business Park Bolesworth Estates Chester Cheshire CH3 9GA on 7 January 2022 (1 page) |
28 December 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
2 September 2021 | Confirmation statement made on 21 August 2021 with updates (4 pages) |
17 November 2020 | Confirmation statement made on 21 August 2020 with updates (4 pages) |
17 November 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
7 September 2020 | Registered office address changed from 4 Whitworth Court Runcorn Cheshire WA7 1WA United Kingdom to The Brew House Lower Ground Floor Greenalls Ave Warrington WA4 6HL on 7 September 2020 (1 page) |
18 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
23 August 2019 | Confirmation statement made on 21 August 2019 with updates (4 pages) |
24 October 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
22 August 2018 | Confirmation statement made on 21 August 2018 with updates (4 pages) |
6 June 2018 | Appointment of Mrs Sharon Rotherham as a director on 1 April 2018 (2 pages) |
29 November 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
29 November 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
31 August 2017 | Confirmation statement made on 21 August 2017 with updates (4 pages) |
31 August 2017 | Confirmation statement made on 21 August 2017 with updates (4 pages) |
22 March 2017 | Registered office address changed from 134 Liverpool Road Widnes Cheshire WA8 7JB to 4 Whitworth Court Runcorn Cheshire WA7 1WA on 22 March 2017 (1 page) |
22 March 2017 | Registered office address changed from 134 Liverpool Road Widnes Cheshire WA8 7JB to 4 Whitworth Court Runcorn Cheshire WA7 1WA on 22 March 2017 (1 page) |
8 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
8 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
27 September 2016 | Confirmation statement made on 21 August 2016 with updates (5 pages) |
27 September 2016 | Confirmation statement made on 21 August 2016 with updates (5 pages) |
26 September 2016 | Previous accounting period shortened from 31 August 2016 to 31 March 2016 (1 page) |
26 September 2016 | Previous accounting period shortened from 31 August 2016 to 31 March 2016 (1 page) |
8 February 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
8 February 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
14 September 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
10 September 2015 | Statement of capital following an allotment of shares on 22 August 2014
|
10 September 2015 | Statement of capital following an allotment of shares on 22 August 2014
|
10 September 2015 | Statement of capital following an allotment of shares on 22 September 2014
|
10 September 2015 | Statement of capital following an allotment of shares on 22 September 2014
|
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
1 September 2014 | Termination of appointment of Sharon Rotherham as a director on 26 August 2014 (1 page) |
1 September 2014 | Termination of appointment of Sharon Rotherham as a director on 26 August 2014 (1 page) |
22 August 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
22 August 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
12 November 2013 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
12 November 2013 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
22 August 2013 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
22 August 2013 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
29 May 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
29 May 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
4 September 2012 | Annual return made up to 21 August 2012 with a full list of shareholders (5 pages) |
4 September 2012 | Annual return made up to 21 August 2012 with a full list of shareholders (5 pages) |
10 August 2012 | Appointment of Mrs Sharon Rotherham as a director (2 pages) |
10 August 2012 | Appointment of Mrs Sharon Rotherham as a director (2 pages) |
22 March 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
22 March 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
10 October 2011 | Annual return made up to 21 August 2011 with a full list of shareholders (4 pages) |
10 October 2011 | Annual return made up to 21 August 2011 with a full list of shareholders (4 pages) |
2 June 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
2 June 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
30 September 2010 | Annual return made up to 21 August 2010 with a full list of shareholders (4 pages) |
30 September 2010 | Director's details changed for James Rotherham on 20 August 2010 (2 pages) |
30 September 2010 | Annual return made up to 21 August 2010 with a full list of shareholders (4 pages) |
30 September 2010 | Director's details changed for James Rotherham on 20 August 2010 (2 pages) |
18 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
18 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
1 September 2009 | Return made up to 21/08/09; full list of members (3 pages) |
1 September 2009 | Return made up to 21/08/09; full list of members (3 pages) |
23 December 2008 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
23 December 2008 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
23 October 2008 | Return made up to 21/08/08; full list of members
|
23 October 2008 | Return made up to 21/08/08; full list of members
|
5 September 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
5 September 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
21 May 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
21 May 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
12 October 2007 | Return made up to 21/08/07; full list of members (2 pages) |
12 October 2007 | Director's particulars changed (1 page) |
12 October 2007 | Secretary's particulars changed (1 page) |
12 October 2007 | Return made up to 21/08/07; full list of members (2 pages) |
12 October 2007 | Secretary's particulars changed (1 page) |
12 October 2007 | Director's particulars changed (1 page) |
21 August 2006 | Incorporation (12 pages) |
21 August 2006 | Incorporation (12 pages) |