Helsby
Frodsham
WA6 0AR
Director Name | Mrs Abigail Sarah Draper |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 2019(12 years, 2 months after company formation) |
Appointment Duration | 5 years |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Spring Lodge 172 Chester Road Helsby Frodsham WA6 0AR |
Director Name | Mr Stephen James Mackereth |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 2019(12 years, 2 months after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Spring Lodge 172 Chester Road Helsby Frodsham WA6 0AR |
Director Name | Dr Alasdair Alan Ryder |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 2019(12 years, 2 months after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Spring Lodge 172 Chester Road Helsby Frodsham WA6 0AR |
Director Name | Ms Claire Ashley Knighton |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 2019(12 years, 2 months after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Spring Lodge 172 Chester Road Helsby Frodsham WA6 0AR |
Director Name | Ms Claire Ashley Elms |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 2019(12 years, 2 months after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Spring Lodge 172 Chester Road Helsby Frodsham WA6 0AR |
Secretary Name | Ms Sally Evans |
---|---|
Status | Current |
Appointed | 29 March 2019(12 years, 2 months after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Correspondence Address | Spring Lodge 172 Chester Road Helsby Frodsham WA6 0AR |
Director Name | Kathryn Mary Smith |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ponthead House Consett Durham DH8 6EL |
Secretary Name | Philip John Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 Hobson Industrial Estate Burnopfield Newcastle NE16 6EA |
Website | drillingsupplies.net |
---|---|
Email address | [email protected] |
Telephone | 01207 528215 |
Telephone region | Consett |
Registered Address | Spring Lodge 172 Chester Road Helsby Frodsham WA6 0AR |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Helsby |
Ward | Helsby |
Built Up Area | Helsby |
Address Matches | Over 90 other UK companies use this postal address |
47 at £1 | Kathryn Mary Smith 47.00% Ordinary A |
---|---|
33 at £1 | Philip John Smith 33.00% Ordinary B |
20 at £1 | Philip John Smith 20.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £245,290 |
Cash | £26,798 |
Current Liabilities | £368,774 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 24 November 2023 (5 months ago) |
---|---|
Next Return Due | 8 December 2024 (7 months, 2 weeks from now) |
6 August 2021 | Delivered on: 17 August 2021 Persons entitled: Ares Management Limited (As Security Trustee for Itself and the Other Secured Parties (as Defined in the Instrument)) Classification: A registered charge Outstanding |
---|---|
18 August 2020 | Delivered on: 26 August 2020 Persons entitled: Ares Management Limited (As Security Trustee for the Secured Parties (as Defined in the Instrument)) Classification: A registered charge Particulars: The real property as described against the name of the company at part 1 of schedule 2 to the instrument including the registered land with title number DU260197. For more information, please refer to the instrument. Outstanding |
18 October 2019 | Delivered on: 24 October 2019 Persons entitled: Ares Management Limited Classification: A registered charge Particulars: The real property known as unit 1, hobson industrial estate, burnopfield, NE16 6EA, registered at the land registry with title number DU260197. For more details, please refer to the instrument. Outstanding |
7 June 2019 | Delivered on: 13 June 2019 Persons entitled: Ares Management Limited Classification: A registered charge Particulars: Unit 1, hobson industrial estate, burnopfield NE16 6EA (registered at the land registry with title number DU260197). Outstanding |
18 August 2014 | Delivered on: 21 August 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: F/H land, unit 1, hobson industrial estate, burnopfield t/no DU260197. Outstanding |
22 September 2010 | Delivered on: 28 September 2010 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
13 November 2020 | Confirmation statement made on 12 November 2020 with no updates (3 pages) |
---|---|
13 November 2020 | Director's details changed for Ms Claire Knighton on 13 November 2020 (2 pages) |
26 August 2020 | Registration of charge 060454030005, created on 18 August 2020 (156 pages) |
3 January 2020 | Total exemption full accounts made up to 27 March 2019 (15 pages) |
19 November 2019 | Confirmation statement made on 12 November 2019 with updates (4 pages) |
5 November 2019 | Resolutions
|
24 October 2019 | Registration of charge 060454030004, created on 18 October 2019 (144 pages) |
18 October 2019 | Satisfaction of charge 1 in full (1 page) |
25 September 2019 | Satisfaction of charge 060454030002 in full (1 page) |
14 August 2019 | Director's details changed for Ms Claire Knighton on 13 August 2019 (2 pages) |
5 July 2019 | Director's details changed for Mr Stephen James Mackereth on 5 July 2019 (2 pages) |
13 June 2019 | Registration of charge 060454030003, created on 7 June 2019 (13 pages) |
22 May 2019 | Notification of Rsk Environment Limited as a person with significant control on 29 March 2019 (2 pages) |
21 May 2019 | Cessation of Kathryn Mary Smith as a person with significant control on 29 March 2019 (1 page) |
21 May 2019 | Cessation of Philip John Smith as a person with significant control on 29 March 2019 (1 page) |
24 April 2019 | Previous accounting period extended from 28 February 2019 to 31 March 2019 (1 page) |
11 April 2019 | Registered office address changed from Unit 1 Hobson Industrial Estate Burnopfield Newcastle NE16 6EA to Spring Lodge 172 Chester Road Helsby Frodsham WA6 0AR on 11 April 2019 (1 page) |
10 April 2019 | Appointment of Ms Sally Evans as a secretary on 29 March 2019 (2 pages) |
10 April 2019 | Termination of appointment of Philip John Smith as a secretary on 29 March 2019 (1 page) |
10 April 2019 | Appointment of Ms Claire Knighton as a director on 29 March 2019 (2 pages) |
10 April 2019 | Appointment of Dr Alasdair Alan Ryder as a director on 29 March 2019 (2 pages) |
10 April 2019 | Appointment of Ms Abigail Sarah Draper as a director on 29 March 2019 (2 pages) |
10 April 2019 | Termination of appointment of Kathryn Mary Smith as a director on 29 March 2019 (1 page) |
10 April 2019 | Appointment of Mr Stephen James Mackereth as a director on 29 March 2019 (2 pages) |
21 November 2018 | Total exemption full accounts made up to 28 February 2018 (13 pages) |
14 November 2018 | Confirmation statement made on 12 November 2018 with no updates (3 pages) |
17 November 2017 | Confirmation statement made on 12 November 2017 with updates (5 pages) |
17 November 2017 | Confirmation statement made on 12 November 2017 with updates (5 pages) |
24 May 2017 | Total exemption full accounts made up to 28 February 2017 (12 pages) |
24 May 2017 | Total exemption full accounts made up to 28 February 2017 (12 pages) |
23 November 2016 | Confirmation statement made on 12 November 2016 with updates (7 pages) |
23 November 2016 | Confirmation statement made on 12 November 2016 with updates (7 pages) |
22 November 2016 | Director's details changed for Philip John Smith on 13 November 2015 (2 pages) |
22 November 2016 | Secretary's details changed for Philip John Smith on 13 November 2015 (1 page) |
22 November 2016 | Director's details changed for Philip John Smith on 13 November 2015 (2 pages) |
22 November 2016 | Secretary's details changed for Philip John Smith on 13 November 2015 (1 page) |
5 May 2016 | Total exemption small company accounts made up to 29 February 2016 (8 pages) |
5 May 2016 | Total exemption small company accounts made up to 29 February 2016 (8 pages) |
26 November 2015 | Annual return made up to 12 November 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
26 November 2015 | Annual return made up to 12 November 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
20 May 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
20 May 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
12 December 2014 | Annual return made up to 12 November 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
12 December 2014 | Annual return made up to 12 November 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
8 September 2014 | Registered office address changed from Unit 14 Greencroft Industrial Estate Tower Road Annfield Plain Stanley Co Durham DH9 7XP to Unit 1 Hobson Industrial Estate Burnopfield Newcastle NE16 6EA on 8 September 2014 (1 page) |
8 September 2014 | Registered office address changed from Unit 14 Greencroft Industrial Estate Tower Road Annfield Plain Stanley Co Durham DH9 7XP to Unit 1 Hobson Industrial Estate Burnopfield Newcastle NE16 6EA on 8 September 2014 (1 page) |
8 September 2014 | Registered office address changed from Unit 14 Greencroft Industrial Estate Tower Road Annfield Plain Stanley Co Durham DH9 7XP to Unit 1 Hobson Industrial Estate Burnopfield Newcastle NE16 6EA on 8 September 2014 (1 page) |
21 August 2014 | Registration of charge 060454030002, created on 18 August 2014 (9 pages) |
21 August 2014 | Registration of charge 060454030002, created on 18 August 2014 (9 pages) |
27 July 2014 | Director's details changed for Kathryne Mary Smith on 27 July 2014 (2 pages) |
27 July 2014 | Director's details changed for Kathryne Mary Smith on 27 July 2014 (2 pages) |
11 April 2014 | Total exemption small company accounts made up to 28 February 2014 (9 pages) |
11 April 2014 | Total exemption small company accounts made up to 28 February 2014 (9 pages) |
21 November 2013 | Annual return made up to 12 November 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
21 November 2013 | Annual return made up to 12 November 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
18 June 2013 | Total exemption small company accounts made up to 28 February 2013 (8 pages) |
18 June 2013 | Total exemption small company accounts made up to 28 February 2013 (8 pages) |
13 November 2012 | Annual return made up to 12 November 2012 with a full list of shareholders (6 pages) |
13 November 2012 | Annual return made up to 12 November 2012 with a full list of shareholders (6 pages) |
23 April 2012 | Total exemption small company accounts made up to 29 February 2012 (8 pages) |
23 April 2012 | Total exemption small company accounts made up to 29 February 2012 (8 pages) |
17 November 2011 | Annual return made up to 12 November 2011 with a full list of shareholders (6 pages) |
17 November 2011 | Annual return made up to 12 November 2011 with a full list of shareholders (6 pages) |
1 November 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
1 November 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
12 November 2010 | Annual return made up to 12 November 2010 with a full list of shareholders (6 pages) |
12 November 2010 | Annual return made up to 12 November 2010 with a full list of shareholders (6 pages) |
28 September 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
28 September 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
25 March 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
25 March 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
12 November 2009 | Director's details changed for Philip John Smith on 12 November 2009 (2 pages) |
12 November 2009 | Director's details changed for Kathryne Mary Smith on 12 November 2009 (2 pages) |
12 November 2009 | Director's details changed for Kathryne Mary Smith on 12 November 2009 (2 pages) |
12 November 2009 | Annual return made up to 12 November 2009 with a full list of shareholders (6 pages) |
12 November 2009 | Director's details changed for Philip John Smith on 12 November 2009 (2 pages) |
12 November 2009 | Annual return made up to 12 November 2009 with a full list of shareholders (6 pages) |
13 April 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
13 April 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
8 December 2008 | Return made up to 08/12/08; full list of members (4 pages) |
8 December 2008 | Return made up to 08/12/08; full list of members (4 pages) |
2 July 2008 | Resolutions
|
2 July 2008 | Resolutions
|
19 June 2008 | Registered office changed on 19/06/2008 from unit 12 greencroft industrial estate tower road annfield plain stanley countydurham DH9 7XP (1 page) |
19 June 2008 | Registered office changed on 19/06/2008 from unit 12 greencroft industrial estate tower road annfield plain stanley countydurham DH9 7XP (1 page) |
14 April 2008 | Total exemption small company accounts made up to 29 February 2008 (7 pages) |
14 April 2008 | Total exemption small company accounts made up to 29 February 2008 (7 pages) |
7 January 2008 | Return made up to 07/01/08; full list of members (3 pages) |
7 January 2008 | Return made up to 07/01/08; full list of members (3 pages) |
21 October 2007 | Accounting reference date extended from 31/01/08 to 28/02/08 (1 page) |
21 October 2007 | Accounting reference date extended from 31/01/08 to 28/02/08 (1 page) |
4 October 2007 | Registered office changed on 04/10/07 from: unit 12 greencroft industrial estate tower road annfield plain stanley county durham DH9 7XP (1 page) |
4 October 2007 | Registered office changed on 04/10/07 from: unit 12 greencroft industrial estate tower road annfield plain stanley county durham DH9 7XP (1 page) |
29 May 2007 | Registered office changed on 29/05/07 from: office 1, ponds court business park, genesis way consett durham DH8 5XP (1 page) |
29 May 2007 | Registered office changed on 29/05/07 from: office 1, ponds court business park, genesis way consett durham DH8 5XP (1 page) |
14 February 2007 | Director's particulars changed (1 page) |
14 February 2007 | Director's particulars changed (1 page) |
14 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
14 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
9 January 2007 | Incorporation (11 pages) |
9 January 2007 | Incorporation (11 pages) |