Nantwich
Cheshire
CW5 7ED
Secretary Name | Mr Richard Charles Rankin |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 March 2007(3 months after company formation) |
Appointment Duration | 17 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dukes Oak Barn Holmes Chapel Road, Brereton Sandbach Cheshire CW11 1SD |
Director Name | Darren Smith |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2007(9 months, 3 weeks after company formation) |
Appointment Duration | 16 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Foxwood Way New Barn Longfield Kent DA3 7LD |
Director Name | Mrs Ruth Claire Rankin |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2007(3 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 30 September 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dukes Oak Farm Brereton Cheshire CW11 1SD |
Director Name | Mrs Catherine Mary Bennett |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2007(3 months, 2 weeks after company formation) |
Appointment Duration | 11 years, 5 months (resigned 18 September 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Thornleigh Whitchurch Road Prees Whitchurch Salop SY13 3JZ Wales |
Director Name | Aarco Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 December 2006(same day as company formation) |
Correspondence Address | 5/7 Grosvenor Court Foregate Street Chester Cheshire CH1 1HG Wales |
Secretary Name | Aarco Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 December 2006(same day as company formation) |
Correspondence Address | 5-7 Grosvenor Court Foregate Street Chester Cheshire CH1 1HG Wales |
Website | teamrewards.co.uk |
---|---|
Telephone | 0845 0777075 |
Telephone region | Unknown |
Registered Address | Riverside 3 First Wood Street Nantwich CW5 5EG |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Nantwich |
Ward | Nantwich North and West |
Built Up Area | Nantwich |
Address Matches | 6 other UK companies use this postal address |
5 at £1 | Adrian Bennett 5.00% Ordinary B |
---|---|
40 at £1 | Darren Smith 40.00% Ordinary C |
30 at £1 | Richard Rankin 30.00% Ordinary A |
15 at £1 | Catherine Bennett 15.00% Ordinary B |
10 at £1 | Ruth Claire Rankin 10.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £969 |
Cash | £23,427 |
Current Liabilities | £188,282 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 8 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 22 December 2024 (8 months from now) |
19 April 2007 | Delivered on: 24 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. Outstanding |
---|
25 January 2021 | Total exemption full accounts made up to 30 April 2020 (12 pages) |
---|---|
20 January 2021 | Confirmation statement made on 8 December 2020 with no updates (3 pages) |
7 September 2020 | Director's details changed for Mr Richard Charles Rankin on 7 September 2020 (2 pages) |
16 January 2020 | Total exemption full accounts made up to 30 April 2019 (13 pages) |
10 December 2019 | Confirmation statement made on 8 December 2019 with no updates (3 pages) |
29 January 2019 | Total exemption full accounts made up to 30 April 2018 (12 pages) |
22 January 2019 | Confirmation statement made on 8 December 2018 with updates (5 pages) |
11 October 2018 | Registered office address changed from The Quadrangle Crewe Hall Weston Road Crewe CW1 6UY to Stapeley House Lodge London Road Stapeley Nantwich Cheshire CW5 7JW on 11 October 2018 (1 page) |
19 September 2018 | Termination of appointment of Catherine Mary Bennett as a director on 18 September 2018 (1 page) |
29 January 2018 | Total exemption full accounts made up to 30 April 2017 (11 pages) |
18 December 2017 | Confirmation statement made on 8 December 2017 with updates (5 pages) |
18 December 2017 | Confirmation statement made on 8 December 2017 with updates (5 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
22 December 2016 | Confirmation statement made on 8 December 2016 with updates (7 pages) |
22 December 2016 | Confirmation statement made on 8 December 2016 with updates (7 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
22 December 2015 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
16 January 2015 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
6 January 2014 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
30 January 2013 | Annual return made up to 8 December 2012 with a full list of shareholders (7 pages) |
30 January 2013 | Annual return made up to 8 December 2012 with a full list of shareholders (7 pages) |
30 January 2013 | Annual return made up to 8 December 2012 with a full list of shareholders (7 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
15 December 2011 | Annual return made up to 8 December 2011 with a full list of shareholders (7 pages) |
15 December 2011 | Annual return made up to 8 December 2011 with a full list of shareholders (7 pages) |
15 December 2011 | Annual return made up to 8 December 2011 with a full list of shareholders (7 pages) |
3 February 2011 | Resolutions
|
3 February 2011 | Resolutions
|
3 February 2011 | Change of share class name or designation (2 pages) |
3 February 2011 | Change of share class name or designation (2 pages) |
1 February 2011 | Annual return made up to 8 December 2010 with a full list of shareholders (7 pages) |
1 February 2011 | Annual return made up to 8 December 2010 with a full list of shareholders (7 pages) |
1 February 2011 | Annual return made up to 8 December 2010 with a full list of shareholders (7 pages) |
29 November 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
29 November 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
5 March 2010 | Amended accounts made up to 30 April 2009 (7 pages) |
5 March 2010 | Amended accounts made up to 30 April 2009 (7 pages) |
12 February 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (15 pages) |
12 February 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (15 pages) |
12 February 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (15 pages) |
13 January 2010 | Total exemption full accounts made up to 30 April 2009 (15 pages) |
13 January 2010 | Total exemption full accounts made up to 30 April 2009 (15 pages) |
15 April 2009 | Return made up to 05/01/09; full list of members (6 pages) |
15 April 2009 | Return made up to 05/01/09; full list of members (6 pages) |
9 October 2008 | Registered office changed on 09/10/2008 from dukes oak gallery holmes chapel road brereton, sandbach cheshire CW11 1SD (1 page) |
9 October 2008 | Registered office changed on 09/10/2008 from dukes oak gallery holmes chapel road brereton, sandbach cheshire CW11 1SD (1 page) |
7 October 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
7 October 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
9 June 2008 | Company name changed team rewards marketing LIMITED\certificate issued on 10/06/08 (2 pages) |
9 June 2008 | Company name changed team rewards marketing LIMITED\certificate issued on 10/06/08 (2 pages) |
25 April 2008 | Accounting reference date extended from 31/12/2007 to 30/04/2008 (1 page) |
25 April 2008 | Accounting reference date extended from 31/12/2007 to 30/04/2008 (1 page) |
10 December 2007 | Registered office changed on 10/12/07 from: dukes oak gallery holmes chapel road brereton sandbach cheshire CW11 1SD (1 page) |
10 December 2007 | Registered office changed on 10/12/07 from: dukes oak gallery holmes chapel road brereton sandbach cheshire CW11 1SD (1 page) |
10 December 2007 | Return made up to 08/12/07; full list of members (3 pages) |
10 December 2007 | Return made up to 08/12/07; full list of members (3 pages) |
13 November 2007 | Director's particulars changed (1 page) |
13 November 2007 | Director's particulars changed (1 page) |
13 November 2007 | Director's particulars changed (1 page) |
13 November 2007 | Director's particulars changed (1 page) |
13 November 2007 | Director's particulars changed (1 page) |
13 November 2007 | Director's particulars changed (1 page) |
12 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
12 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
30 October 2007 | Director resigned (1 page) |
30 October 2007 | Registered office changed on 30/10/07 from: the gallery dukes oak holmes chapel road brereton sandbach cheshire CW11 1SD (1 page) |
30 October 2007 | New director appointed (2 pages) |
30 October 2007 | New director appointed (2 pages) |
30 October 2007 | Director resigned (1 page) |
30 October 2007 | Registered office changed on 30/10/07 from: the gallery dukes oak holmes chapel road brereton sandbach cheshire CW11 1SD (1 page) |
11 June 2007 | Registered office changed on 11/06/07 from: 5-7 grosvenor court foregate street chester cheshire CH1 1HG (1 page) |
11 June 2007 | Registered office changed on 11/06/07 from: 5-7 grosvenor court foregate street chester cheshire CH1 1HG (1 page) |
17 May 2007 | New director appointed (2 pages) |
17 May 2007 | New director appointed (2 pages) |
24 April 2007 | Particulars of mortgage/charge (3 pages) |
24 April 2007 | Particulars of mortgage/charge (3 pages) |
5 April 2007 | Ad 12/03/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 April 2007 | Ad 12/03/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 April 2007 | Secretary resigned (1 page) |
5 April 2007 | Director resigned (1 page) |
5 April 2007 | Director resigned (1 page) |
5 April 2007 | Secretary resigned (1 page) |
4 April 2007 | New secretary appointed;new director appointed (2 pages) |
4 April 2007 | New director appointed (2 pages) |
4 April 2007 | Resolutions
|
4 April 2007 | New secretary appointed;new director appointed (2 pages) |
4 April 2007 | New director appointed (2 pages) |
4 April 2007 | Resolutions
|
19 March 2007 | Company name changed aarco 285 LIMITED\certificate issued on 19/03/07 (2 pages) |
19 March 2007 | Company name changed aarco 285 LIMITED\certificate issued on 19/03/07 (2 pages) |
8 December 2006 | Incorporation (17 pages) |
8 December 2006 | Incorporation (17 pages) |