Knutsford
Cheshire
WA16 8GP
Director Name | Mr Brian Thomas Norman |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 January 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mere House Brook Street Knutsford Cheshire WA16 8GP |
Director Name | Mr Christopher Mark Finch |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2011(4 years, 2 months after company formation) |
Appointment Duration | 13 years, 1 month |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Mere House Brook Street Knutsford Cheshire WA16 8GP |
Director Name | Simon Jenkins |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 September 2022(15 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mere House Brook Street Knutsford Cheshire WA16 8GP |
Director Name | Graeme Edward Peterson |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 September 2022(15 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | Monaco |
Correspondence Address | Mere House Brook Street Knutsford Cheshire WA16 8GP |
Director Name | Mrs Rebecca Lia Norman |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Church Barn Caldecote Road Newnham Baldock Hertfordshire SG7 5LA |
Director Name | Mrs Caroline Elizabeth Osmond |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Church Barn Caldecote Road Newnham Baldock Hertfordshire SG7 5LA |
Secretary Name | Mr Robert Erald Smithson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Lister Avenue Hitchin Hertfordshire SG4 9ES |
Director Name | Mr Anthony Victor Marshall |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2009(2 years, 2 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 31 December 2021) |
Role | Computer Programmer |
Country of Residence | England |
Correspondence Address | 2 Church Barn Caldecote Road Newnham Baldock Hertfordshire SG7 5LA |
Secretary Name | Miss Lauren Eden |
---|---|
Status | Resigned |
Appointed | 01 February 2012(5 years after company formation) |
Appointment Duration | 10 years, 8 months (resigned 27 September 2022) |
Role | Company Director |
Correspondence Address | 2 Church Barn Caldecote Road Newnham Baldock Hertfordshire SG7 5LA |
Director Name | Mrs Miranda Joy Munn |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2017(10 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 02 June 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Church Barn Caldecote Road Newnham Baldock Hertfordshire SG7 5LA |
Director Name | Mrs Charlotte Emma Finch |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2022(14 years, 12 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 27 September 2022) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 2 Church Barn Caldecote Road Newnham Baldock Hertfordshire SG7 5LA |
Website | www.earthware.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0845 6429880 |
Telephone region | Unknown |
Registered Address | Mere House Brook Street Knutsford Cheshire WA16 8GP |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Knutsford |
Ward | Knutsford |
Built Up Area | Knutsford |
Address Matches | Over 20 other UK companies use this postal address |
1.3k at £0.01 | Jean-michel Malcolm Munn 9.01% Ordinary A |
---|---|
1.3k at £0.01 | Miranda Joy Munn 9.01% Ordinary A |
625 at £0.01 | Anthony Victor Marshall 4.50% Ordinary B |
625 at £0.01 | Catherine Jane Marshall 4.50% Ordinary B |
2.5k at £0.01 | Brian Thomas Norman 18.01% Ordinary |
2.5k at £0.01 | Caroline Elizabeth Osmond 18.01% Ordinary |
2.5k at £0.01 | Neil Michael Edward Osmond 18.01% Ordinary |
2.5k at £0.01 | Rebecca Lia Norman 18.01% Ordinary |
125 at £0.01 | Lauren Eden 0.90% Ordinary C |
1 at £0.01 | Charlotte Emma Finch 0.01% Ordinary D |
1 at £0.01 | Christopher Emma Finch 0.01% Ordinary D |
1 at £0.01 | Giles Peter John Collingwood 0.01% Ordinary E |
1 at £0.01 | Nicolette Joy Collingwood 0.01% Ordinary E |
Year | 2014 |
---|---|
Net Worth | £227,964 |
Cash | £207,432 |
Current Liabilities | £286,713 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 1 February 2024 (3 months ago) |
---|---|
Next Return Due | 15 February 2025 (9 months, 2 weeks from now) |
29 September 2022 | Delivered on: 5 October 2022 Persons entitled: Glas Trust Corporation Limited Classification: A registered charge Particulars: The instrument contains charges (not expressed as floating charges) over all of the company's rights in land, intellectual property and chattels. None are specified. See the instrument for more details. Outstanding |
---|---|
29 September 2022 | Delivered on: 5 October 2022 Persons entitled: Glas Trust Corporation Limited Classification: A registered charge Particulars: The instrument contains charges (not expressed as floating charges) over all of the company's rights in land, intellectual property and chattels. None are specified. See the instrument for more details. Outstanding |
23 November 2020 | Delivered on: 4 December 2020 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
12 February 2021 | Confirmation statement made on 1 February 2021 with updates (6 pages) |
---|---|
4 December 2020 | Registration of charge 060479860001, created on 23 November 2020 (40 pages) |
30 September 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
3 June 2020 | Termination of appointment of Miranda Joy Munn as a director on 2 June 2020 (1 page) |
4 February 2020 | Confirmation statement made on 1 February 2020 with no updates (3 pages) |
26 September 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
8 February 2019 | Confirmation statement made on 1 February 2019 with updates (5 pages) |
24 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
14 February 2018 | Confirmation statement made on 1 February 2018 with updates (7 pages) |
14 February 2018 | Director's details changed for Mr Anthony Victor Marshall on 13 August 2013 (2 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
15 February 2017 | Appointment of Mrs Miranda Joy Munn as a director on 10 January 2017 (2 pages) |
15 February 2017 | Registered office address changed from Unit 8 Furmston Court Icknield Way Letchworth Garden City Hertfordshire SG6 1UJ to 2 Church Barn Caldecote Road Newnham Baldock Hertfordshire SG7 5LA on 15 February 2017 (1 page) |
15 February 2017 | Confirmation statement made on 1 February 2017 with updates (9 pages) |
15 February 2017 | Appointment of Mrs Miranda Joy Munn as a director on 10 January 2017 (2 pages) |
15 February 2017 | Confirmation statement made on 1 February 2017 with updates (9 pages) |
15 February 2017 | Registered office address changed from Unit 8 Furmston Court Icknield Way Letchworth Garden City Hertfordshire SG6 1UJ to 2 Church Barn Caldecote Road Newnham Baldock Hertfordshire SG7 5LA on 15 February 2017 (1 page) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
22 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
24 February 2015 | Director's details changed for Mr. Christopher Mark Finch on 1 March 2014 (2 pages) |
24 February 2015 | Director's details changed for Mr. Christopher Mark Finch on 1 March 2014 (2 pages) |
24 February 2015 | Director's details changed for Mr. Christopher Mark Finch on 1 March 2014 (2 pages) |
24 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
26 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
25 June 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
25 June 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
27 February 2013 | Director's details changed for Neil Michael Edward Osmond on 27 February 2013 (2 pages) |
27 February 2013 | Director's details changed for Mr Anthony Victor Marshall on 27 February 2013 (2 pages) |
27 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (9 pages) |
27 February 2013 | Register inspection address has been changed from C/O Neil Osmond 101 Devonshire Business Centre Works Road Letchworth Hertfordshire SG6 1GJ United Kingdom (1 page) |
27 February 2013 | Director's details changed for Rebecca Lia Norman on 27 February 2013 (2 pages) |
27 February 2013 | Director's details changed for Brian Thomas Norman on 27 February 2013 (2 pages) |
27 February 2013 | Director's details changed for Neil Michael Edward Osmond on 27 February 2013 (2 pages) |
27 February 2013 | Director's details changed for Caroline Elizabeth Osmond on 27 February 2013 (2 pages) |
27 February 2013 | Register inspection address has been changed from C/O Neil Osmond 101 Devonshire Business Centre Works Road Letchworth Hertfordshire SG6 1GJ United Kingdom (1 page) |
27 February 2013 | Director's details changed for Rebecca Lia Norman on 27 February 2013 (2 pages) |
27 February 2013 | Register(s) moved to registered office address (1 page) |
27 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (9 pages) |
27 February 2013 | Director's details changed for Mr Anthony Victor Marshall on 27 February 2013 (2 pages) |
27 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (9 pages) |
27 February 2013 | Register(s) moved to registered office address (1 page) |
27 February 2013 | Director's details changed for Brian Thomas Norman on 27 February 2013 (2 pages) |
27 February 2013 | Director's details changed for Caroline Elizabeth Osmond on 27 February 2013 (2 pages) |
27 September 2012 | Registered office address changed from 101 Devonshire Business Centre Works Road Letchworth Garden City Hertfordshire SG6 1GJ United Kingdom on 27 September 2012 (1 page) |
27 September 2012 | Registered office address changed from 101 Devonshire Business Centre Works Road Letchworth Garden City Hertfordshire SG6 1GJ United Kingdom on 27 September 2012 (1 page) |
12 March 2012 | Amended accounts made up to 31 December 2011 (4 pages) |
12 March 2012 | Amended accounts made up to 31 December 2011 (4 pages) |
6 March 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
6 March 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
22 February 2012 | Register inspection address has been changed (1 page) |
22 February 2012 | Register inspection address has been changed (1 page) |
22 February 2012 | Register(s) moved to registered inspection location (1 page) |
22 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (12 pages) |
22 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (12 pages) |
22 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (12 pages) |
22 February 2012 | Register(s) moved to registered inspection location (1 page) |
9 February 2012 | Registered office address changed from 101 Devonshire Business Centre Works Road Letchworth Garden City Hertfordshire SG6 1JG United Kingdom on 9 February 2012 (1 page) |
9 February 2012 | Registered office address changed from 101 Devonshire Business Centre Works Road Letchworth Garden City Hertfordshire SG6 1JG United Kingdom on 9 February 2012 (1 page) |
9 February 2012 | Registered office address changed from 101 Devonshire Business Centre Works Road Letchworth Garden City Hertfordshire SG6 1JG United Kingdom on 9 February 2012 (1 page) |
8 February 2012 | Registered office address changed from 11 Old School Walk Arlesey SG15 6YF on 8 February 2012 (1 page) |
8 February 2012 | Registered office address changed from 11 Old School Walk Arlesey SG15 6YF on 8 February 2012 (1 page) |
8 February 2012 | Registered office address changed from 11 Old School Walk Arlesey SG15 6YF on 8 February 2012 (1 page) |
7 February 2012 | Termination of appointment of Robert Smithson as a secretary (1 page) |
7 February 2012 | Appointment of Miss Lauren Eden as a secretary (1 page) |
7 February 2012 | Termination of appointment of Robert Smithson as a secretary (1 page) |
7 February 2012 | Statement of capital following an allotment of shares on 30 January 2012
|
7 February 2012 | Appointment of Miss Lauren Eden as a secretary (1 page) |
7 February 2012 | Statement of capital following an allotment of shares on 30 January 2012
|
23 January 2012 | Appointment of Mr. Christopher Mark Finch as a director (2 pages) |
23 January 2012 | Statement of capital following an allotment of shares on 6 April 2011
|
23 January 2012 | Statement of capital following an allotment of shares on 6 April 2011
|
23 January 2012 | Statement of capital following an allotment of shares on 6 April 2011
|
23 January 2012 | Appointment of Mr. Christopher Mark Finch as a director (2 pages) |
5 January 2012 | Previous accounting period shortened from 5 April 2012 to 31 December 2011 (1 page) |
5 January 2012 | Previous accounting period shortened from 5 April 2012 to 31 December 2011 (1 page) |
5 January 2012 | Previous accounting period shortened from 5 April 2012 to 31 December 2011 (1 page) |
25 October 2011 | Total exemption small company accounts made up to 5 April 2011 (4 pages) |
25 October 2011 | Total exemption small company accounts made up to 5 April 2011 (4 pages) |
25 October 2011 | Total exemption small company accounts made up to 5 April 2011 (4 pages) |
17 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (10 pages) |
17 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (10 pages) |
17 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (10 pages) |
7 January 2011 | Change of share class name or designation (2 pages) |
7 January 2011 | Change of share class name or designation (2 pages) |
12 October 2010 | Memorandum and Articles of Association (3 pages) |
12 October 2010 | Resolutions
|
12 October 2010 | Memorandum and Articles of Association (3 pages) |
12 October 2010 | Resolutions
|
4 August 2010 | Total exemption small company accounts made up to 5 April 2010 (4 pages) |
4 August 2010 | Total exemption small company accounts made up to 5 April 2010 (4 pages) |
4 August 2010 | Total exemption small company accounts made up to 5 April 2010 (4 pages) |
25 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (9 pages) |
25 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (9 pages) |
25 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (9 pages) |
12 February 2010 | Statement of capital following an allotment of shares on 12 February 2010
|
12 February 2010 | Statement of capital following an allotment of shares on 12 February 2010
|
8 February 2010 | Director's details changed for Rebecca Lia Norman on 8 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Caroline Elizabeth Osmond on 8 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Brian Thomas Norman on 8 February 2010 (2 pages) |
8 February 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (8 pages) |
8 February 2010 | Director's details changed for Rebecca Lia Norman on 8 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Brian Thomas Norman on 8 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Neil Michael Edward Osmond on 8 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Mr Anthony Victor Marshall on 8 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Mr Anthony Victor Marshall on 8 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Mr Anthony Victor Marshall on 8 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Brian Thomas Norman on 8 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Caroline Elizabeth Osmond on 8 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Caroline Elizabeth Osmond on 8 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Neil Michael Edward Osmond on 8 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Rebecca Lia Norman on 8 February 2010 (2 pages) |
8 February 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (8 pages) |
8 February 2010 | Director's details changed for Neil Michael Edward Osmond on 8 February 2010 (2 pages) |
4 August 2009 | Total exemption small company accounts made up to 5 April 2009 (4 pages) |
4 August 2009 | Total exemption small company accounts made up to 5 April 2009 (4 pages) |
4 August 2009 | Total exemption small company accounts made up to 5 April 2009 (4 pages) |
8 April 2009 | Director appointed mr anthony victor marshall (1 page) |
8 April 2009 | Director appointed mr anthony victor marshall (1 page) |
8 April 2009 | Director's change of particulars / anthony marshall / 08/04/2009 (1 page) |
8 April 2009 | Director's change of particulars / anthony marshall / 08/04/2009 (1 page) |
29 January 2009 | Ad 28/03/08-28/01/09\gbp si [email protected]=31.25\gbp ic 100/131.25\ (2 pages) |
29 January 2009 | Ad 28/03/08-28/01/09\gbp si [email protected]=31.25\gbp ic 100/131.25\ (2 pages) |
29 January 2009 | Return made up to 10/01/09; full list of members (6 pages) |
29 January 2009 | Return made up to 10/01/09; full list of members (6 pages) |
17 September 2008 | Total exemption small company accounts made up to 5 April 2008 (4 pages) |
17 September 2008 | Total exemption small company accounts made up to 5 April 2008 (4 pages) |
17 September 2008 | Total exemption small company accounts made up to 5 April 2008 (4 pages) |
14 July 2008 | Resolutions
|
14 July 2008 | Memorandum and Articles of Association (3 pages) |
14 July 2008 | Resolutions
|
14 July 2008 | Memorandum and Articles of Association (3 pages) |
14 January 2008 | Return made up to 10/01/08; full list of members (3 pages) |
14 January 2008 | Accounting reference date extended from 31/01/08 to 05/04/08 (1 page) |
14 January 2008 | Return made up to 10/01/08; full list of members (3 pages) |
14 January 2008 | Accounting reference date extended from 31/01/08 to 05/04/08 (1 page) |
30 December 2007 | Resolutions
|
30 December 2007 | Memorandum and Articles of Association (2 pages) |
30 December 2007 | S-div 05/12/07 (1 page) |
30 December 2007 | S-div 05/12/07 (1 page) |
30 December 2007 | Resolutions
|
30 December 2007 | Memorandum and Articles of Association (2 pages) |
10 January 2007 | Incorporation (9 pages) |
10 January 2007 | Incorporation (9 pages) |