Sutton Quays Business Park
Sutton Weaver, Runcorn
Cheshire
WA7 3EH
Director Name | Mrs Caroline Ann Murray |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 September 2018(12 years after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sycamore House Sutton Quays Business Park Sutton Weaver, Runcorn Cheshire WA7 3EH |
Director Name | Mr Michael John Murray |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sycamore House Sutton Quays Business Park Sutton Weaver, Runcorn Cheshire WA7 3EH |
Secretary Name | Michael John Murray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sycamore House Sutton Quays Business Park Sutton Weaver, Runcorn Cheshire WA7 3EH |
Director Name | Mrs Ann Maria Murray |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2018(12 years after company formation) |
Appointment Duration | 12 months (resigned 23 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sycamore House Sutton Quays Business Park Sutton Weaver, Runcorn Cheshire WA7 3EH |
Director Name | Theydon Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 August 2006(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Secretary Name | Theydon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 August 2006(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Registered Address | Sycamore House Sutton Quays Business Park Sutton Weaver, Runcorn Cheshire WA7 3EH |
---|---|
Region | North West |
Constituency | Halton |
County | Cheshire |
Ward | Heath |
Built Up Area | Runcorn |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £237,247 |
Cash | £397,532 |
Current Liabilities | £380,654 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 5 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 19 September 2024 (4 months, 4 weeks from now) |
28 September 2017 | Delivered on: 3 October 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 82-84 ellesmere road pemberton wigan. Outstanding |
---|---|
18 August 2017 | Delivered on: 21 August 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
20 September 2010 | Delivered on: 23 September 2010 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: 98 chester road helsby cheshire t/no CH340426 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
23 October 2023 | Micro company accounts made up to 31 January 2023 (4 pages) |
---|---|
6 September 2023 | Confirmation statement made on 5 September 2023 with no updates (3 pages) |
7 January 2023 | Micro company accounts made up to 31 January 2022 (3 pages) |
5 September 2022 | Confirmation statement made on 5 September 2022 with no updates (3 pages) |
25 September 2021 | Micro company accounts made up to 31 January 2021 (3 pages) |
6 September 2021 | Confirmation statement made on 5 September 2021 with no updates (3 pages) |
27 October 2020 | Micro company accounts made up to 31 January 2020 (4 pages) |
8 September 2020 | Confirmation statement made on 5 September 2020 with updates (4 pages) |
1 October 2019 | Cessation of Michael David Murray as a person with significant control on 23 September 2019 (1 page) |
1 October 2019 | Termination of appointment of Michael John Murray as a director on 23 September 2019 (1 page) |
1 October 2019 | Cessation of Michael John Murray as a person with significant control on 23 September 2019 (1 page) |
1 October 2019 | Termination of appointment of Michael John Murray as a secretary on 23 September 2019 (1 page) |
1 October 2019 | Termination of appointment of Ann Maria Murray as a director on 23 September 2019 (1 page) |
1 October 2019 | Notification of Gbm Holdings Limited as a person with significant control on 23 September 2019 (2 pages) |
23 September 2019 | Micro company accounts made up to 31 January 2019 (4 pages) |
5 September 2019 | Confirmation statement made on 5 September 2019 with updates (5 pages) |
15 March 2019 | Director's details changed for Mr Michael David Murray on 15 March 2019 (2 pages) |
15 March 2019 | Secretary's details changed for Michael John Murray on 15 March 2019 (1 page) |
15 March 2019 | Change of details for Mr Michael David Murray as a person with significant control on 24 September 2018 (2 pages) |
15 March 2019 | Director's details changed for Michael John Murray on 15 March 2019 (2 pages) |
27 November 2018 | Resolutions
|
27 November 2018 | Change of share class name or designation (2 pages) |
22 October 2018 | Micro company accounts made up to 31 January 2018 (5 pages) |
25 September 2018 | Appointment of Mrs Caroline Murray as a director on 24 September 2018 (2 pages) |
25 September 2018 | Appointment of Mrs Ann Maria Murray as a director on 24 September 2018 (2 pages) |
6 September 2018 | Confirmation statement made on 5 September 2018 with no updates (3 pages) |
3 October 2017 | Registration of charge 059201270003, created on 28 September 2017 (9 pages) |
3 October 2017 | Registration of charge 059201270003, created on 28 September 2017 (9 pages) |
25 September 2017 | Micro company accounts made up to 31 January 2017 (4 pages) |
25 September 2017 | Micro company accounts made up to 31 January 2017 (4 pages) |
12 September 2017 | Confirmation statement made on 5 September 2017 with no updates (3 pages) |
12 September 2017 | Confirmation statement made on 5 September 2017 with no updates (3 pages) |
6 September 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
6 September 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
5 September 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
5 September 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
5 September 2016 | Confirmation statement made on 5 September 2016 with updates (4 pages) |
5 September 2016 | Confirmation statement made on 5 September 2016 with updates (4 pages) |
14 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
14 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
7 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
20 January 2015 | Director's details changed for Mr Michael David Murray on 1 December 2014 (2 pages) |
20 January 2015 | Director's details changed for Mr Michael David Murray on 1 December 2014 (2 pages) |
20 January 2015 | Director's details changed for Mr Michael David Murray on 1 December 2014 (2 pages) |
23 October 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
23 October 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
17 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
17 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
29 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
29 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
3 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
3 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
17 April 2013 | Resolutions
|
17 April 2013 | Resolutions
|
9 January 2013 | Statement of capital following an allotment of shares on 17 December 2012
|
9 January 2013 | Statement of capital following an allotment of shares on 17 December 2012
|
30 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
4 September 2012 | Director's details changed for Michael David Murray on 31 August 2012 (2 pages) |
4 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (5 pages) |
4 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (5 pages) |
4 September 2012 | Director's details changed for Michael David Murray on 31 August 2012 (2 pages) |
14 November 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
14 November 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
7 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (5 pages) |
7 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (5 pages) |
3 August 2011 | Statement of capital following an allotment of shares on 31 July 2011
|
3 August 2011 | Statement of capital following an allotment of shares on 31 July 2011
|
20 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
20 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
23 September 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
23 September 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
13 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (5 pages) |
13 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (5 pages) |
13 September 2010 | Director's details changed for Michael Murray on 31 August 2010 (2 pages) |
13 September 2010 | Director's details changed for Michael Murray on 31 August 2010 (2 pages) |
20 October 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
20 October 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
16 September 2009 | Return made up to 31/08/09; full list of members (4 pages) |
16 September 2009 | Return made up to 31/08/09; full list of members (4 pages) |
10 September 2008 | Return made up to 31/08/08; full list of members (4 pages) |
10 September 2008 | Return made up to 31/08/08; full list of members (4 pages) |
26 June 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
26 June 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
5 September 2007 | Return made up to 31/08/07; full list of members (3 pages) |
5 September 2007 | Return made up to 31/08/07; full list of members (3 pages) |
12 June 2007 | Accounting reference date extended from 31/08/07 to 31/01/08 (1 page) |
12 June 2007 | Accounting reference date extended from 31/08/07 to 31/01/08 (1 page) |
8 September 2006 | Ad 31/08/06--------- £ si 4@1=4 £ ic 3/7 (1 page) |
8 September 2006 | Ad 31/08/06--------- £ si 4@1=4 £ ic 3/7 (1 page) |
6 September 2006 | New director appointed (1 page) |
6 September 2006 | Ad 31/08/06--------- £ si 1@1=1 £ ic 2/3 (1 page) |
6 September 2006 | New director appointed (1 page) |
6 September 2006 | Ad 31/08/06--------- £ si 1@1=1 £ ic 2/3 (1 page) |
6 September 2006 | New secretary appointed (1 page) |
6 September 2006 | New director appointed (1 page) |
6 September 2006 | New director appointed (1 page) |
6 September 2006 | New secretary appointed (1 page) |
1 September 2006 | Director resigned (1 page) |
1 September 2006 | Registered office changed on 01/09/06 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page) |
1 September 2006 | Secretary resigned (1 page) |
1 September 2006 | Registered office changed on 01/09/06 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page) |
1 September 2006 | Director resigned (1 page) |
1 September 2006 | Secretary resigned (1 page) |
31 August 2006 | Incorporation (13 pages) |
31 August 2006 | Incorporation (13 pages) |