Birchwood
Cheshire
WA3 6GR
Director Name | Mr Daniel Stephen Paul Little |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2017(9 years, 10 months after company formation) |
Appointment Duration | 7 years |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 1st Floor Allday House Warrington Road Birchwood Cheshire WA3 6GR |
Director Name | Ms Eileen Frances Brotherton |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 March 2023(15 years, 10 months after company formation) |
Appointment Duration | 1 year |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 1st Floor Allday House Warrington Road Birchwood Cheshire WA3 6GR |
Director Name | Mr Samuel Chambers |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2008(1 year, 3 months after company formation) |
Appointment Duration | 2 years (resigned 10 September 2010) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 2nd Floor Building 302 Bridgewater Place Birchwood Park, Birchwood Warrington WA3 6XG |
Director Name | Mr Jonathan Stewart |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2008(1 year, 3 months after company formation) |
Appointment Duration | 4 years (resigned 30 September 2012) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | Tryst House Glenbervie Business Park Larbert Stirlingshire FK5 4RB Scotland |
Secretary Name | Mr Samuel Chambers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 September 2008(1 year, 3 months after company formation) |
Appointment Duration | Resigned same day (resigned 08 September 2008) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 73 Ballybentragh Road Muckamore County Antrim BT41 2HJ Northern Ireland |
Secretary Name | Mr Jonathan Stewart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 September 2008(1 year, 3 months after company formation) |
Appointment Duration | 4 years (resigned 30 September 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Tryst House Glenbervie Business Park Larbert Stirlingshire FK5 4RB Scotland |
Director Name | Mr Paul Thomas Vian |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2010(3 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 12 February 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor Building 302 Bridgewater Place Birchwood Park, Birchwood Warrington WA3 6XG |
Director Name | Mr Donal Murphy |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 14 February 2011(3 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 03 December 2015) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 2nd Floor Building 302 Bridgewater Place Birchwood Park, Birchwood Warrington WA3 6XG |
Director Name | Mr Ian Fraser Mackie |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2012(5 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 June 2016) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Building 302 Bridgewater Place Birchwood Park, Birchwood Warrington WA3 6XG |
Secretary Name | Mr Ian Fraser Mackie |
---|---|
Status | Resigned |
Appointed | 01 October 2012(5 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 June 2016) |
Role | Company Director |
Correspondence Address | 2nd Floor Building 302 Bridgewater Place Birchwood Park, Birchwood Warrington WA3 6XG |
Director Name | Mr Edward Gerard O'Brien |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 03 December 2015(8 years, 6 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 30 March 2023) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 1st Floor Allday House Warrington Road Birchwood Cheshire WA3 6GR |
Secretary Name | Mr Angus Ross |
---|---|
Status | Resigned |
Appointed | 30 June 2016(9 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 27 October 2017) |
Role | Company Director |
Correspondence Address | 2nd Floor Building 302 Bridgewater Place Birchwood Park, Birchwood Warrington WA3 6XG |
Director Name | P & P Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2007(same day as company formation) |
Correspondence Address | 123 Deansgate Manchester M3 2BU |
Secretary Name | P & P Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2007(same day as company formation) |
Correspondence Address | 123 Deansgate Manchester Lancashire M3 2BU |
Website | ojwilliams.co.uk |
---|---|
Telephone | 01271 860953 |
Telephone region | Barnstaple |
Registered Address | 1st Floor Allday House Warrington Road Birchwood Cheshire WA3 6GR |
---|---|
Region | North West |
Constituency | Warrington North |
County | Cheshire |
Parish | Birchwood |
Ward | Birchwood |
Built Up Area | Warrington |
Address Matches | Over 70 other UK companies use this postal address |
1 at £1 | Certas Energy Uk LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 26 April 2023 (1 year ago) |
---|---|
Next Return Due | 10 May 2024 (2 weeks from now) |
27 May 2023 | Accounts for a dormant company made up to 31 March 2023 (3 pages) |
---|---|
28 April 2023 | Confirmation statement made on 26 April 2023 with no updates (3 pages) |
11 April 2023 | Termination of appointment of Edward Gerard O'brien as a director on 30 March 2023 (1 page) |
11 April 2023 | Appointment of Mrs Eileen Frances Brotherton as a director on 30 March 2023 (2 pages) |
17 August 2022 | Registered office address changed from 2nd Floor Building 302 Bridgewater Place Birchwood Park, Birchwood Warrington WA3 6XG to 1st Floor Allday House Warrington Road Birchwood Cheshire WA3 6GR on 17 August 2022 (1 page) |
6 July 2022 | Accounts for a dormant company made up to 31 March 2022 (3 pages) |
27 April 2022 | Confirmation statement made on 26 April 2022 with no updates (3 pages) |
6 October 2021 | Accounts for a dormant company made up to 31 March 2021 (3 pages) |
26 April 2021 | Confirmation statement made on 26 April 2021 with no updates (3 pages) |
17 November 2020 | Accounts for a dormant company made up to 31 March 2020 (3 pages) |
7 May 2020 | Confirmation statement made on 7 May 2020 with no updates (3 pages) |
6 November 2019 | Accounts for a dormant company made up to 31 March 2019 (3 pages) |
7 May 2019 | Confirmation statement made on 7 May 2019 with no updates (3 pages) |
11 December 2018 | Accounts for a dormant company made up to 31 March 2018 (3 pages) |
7 May 2018 | Confirmation statement made on 7 May 2018 with no updates (3 pages) |
15 February 2018 | Termination of appointment of Angus Ross as a secretary on 27 October 2017 (1 page) |
22 December 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
22 December 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
22 May 2017 | Confirmation statement made on 15 May 2017 with updates (5 pages) |
22 May 2017 | Confirmation statement made on 15 May 2017 with updates (5 pages) |
1 May 2017 | Appointment of Mr Daniel Stephen Paul Little as a director on 31 March 2017 (2 pages) |
1 May 2017 | Appointment of Mr Daniel Stephen Paul Little as a director on 31 March 2017 (2 pages) |
16 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
16 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
5 July 2016 | Termination of appointment of Ian Fraser Mackie as a secretary on 30 June 2016 (1 page) |
5 July 2016 | Termination of appointment of Ian Fraser Mackie as a secretary on 30 June 2016 (1 page) |
5 July 2016 | Termination of appointment of Ian Fraser Mackie as a director on 30 June 2016 (1 page) |
5 July 2016 | Termination of appointment of Ian Fraser Mackie as a director on 30 June 2016 (1 page) |
5 July 2016 | Appointment of Mr Angus Ross as a secretary on 30 June 2016 (2 pages) |
5 July 2016 | Appointment of Mr Angus Ross as a secretary on 30 June 2016 (2 pages) |
16 May 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
31 March 2016 | Appointment of Mr Edward Gerard O'brien as a director on 3 December 2015 (2 pages) |
31 March 2016 | Appointment of Mr Steven Michael Taylor as a director on 31 March 2016 (2 pages) |
31 March 2016 | Termination of appointment of Donal Murphy as a director on 3 December 2015 (1 page) |
31 March 2016 | Appointment of Mr Steven Michael Taylor as a director on 31 March 2016 (2 pages) |
31 March 2016 | Appointment of Mr Edward Gerard O'brien as a director on 3 December 2015 (2 pages) |
31 March 2016 | Termination of appointment of Donal Murphy as a director on 3 December 2015 (1 page) |
9 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
9 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
15 May 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
12 February 2015 | Termination of appointment of Paul Thomas Vian as a director on 12 February 2015 (1 page) |
12 February 2015 | Termination of appointment of Paul Thomas Vian as a director on 12 February 2015 (1 page) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
15 May 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
30 December 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
30 December 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
17 May 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (4 pages) |
17 May 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (4 pages) |
14 February 2013 | Secretary's details changed for Mr Ian Mackie on 14 February 2013 (1 page) |
14 February 2013 | Secretary's details changed for Mr Ian Mackie on 14 February 2013 (1 page) |
16 October 2012 | Termination of appointment of Jonathan Stewart as a director (1 page) |
16 October 2012 | Termination of appointment of Jonathan Stewart as a secretary (1 page) |
16 October 2012 | Termination of appointment of Jonathan Stewart as a secretary (1 page) |
16 October 2012 | Appointment of Mr Ian Mackie as a secretary (1 page) |
16 October 2012 | Appointment of Mr Ian Mackie as a director (2 pages) |
16 October 2012 | Termination of appointment of Jonathan Stewart as a director (1 page) |
16 October 2012 | Appointment of Mr Ian Mackie as a secretary (1 page) |
16 October 2012 | Appointment of Mr Ian Mackie as a director (2 pages) |
2 July 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
2 July 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
31 May 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (5 pages) |
31 May 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (5 pages) |
14 December 2011 | Director's details changed for Mr Jonathan Stewart on 14 December 2011 (2 pages) |
14 December 2011 | Director's details changed for Mr Jonathan Stewart on 14 December 2011 (2 pages) |
8 November 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
8 November 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
27 May 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (5 pages) |
27 May 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (5 pages) |
14 February 2011 | Appointment of Mr Donal Murphy as a director (2 pages) |
14 February 2011 | Appointment of Mr Donal Murphy as a director (2 pages) |
2 December 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
2 December 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
14 October 2010 | Appointment of Mr Paul Thomas Vian as a director (2 pages) |
14 October 2010 | Director's details changed for Mr Jonathan Stewart on 14 October 2010 (2 pages) |
14 October 2010 | Appointment of Mr Paul Thomas Vian as a director (2 pages) |
14 October 2010 | Termination of appointment of Samuel Chambers as a director (1 page) |
14 October 2010 | Termination of appointment of Samuel Chambers as a director (1 page) |
14 October 2010 | Director's details changed for Mr Jonathan Stewart on 14 October 2010 (2 pages) |
14 October 2010 | Director's details changed for Mr Jonathan Stewart on 14 October 2010 (2 pages) |
14 October 2010 | Director's details changed for Mr Jonathan Stewart on 14 October 2010 (2 pages) |
25 May 2010 | Director's details changed for Mr Jonathan Stewart on 15 May 2010 (2 pages) |
25 May 2010 | Registered office address changed from 302 Bridgewater Place Birchwood Park Birchwood Warrington WA3 6XG on 25 May 2010 (1 page) |
25 May 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (5 pages) |
25 May 2010 | Director's details changed for Samuel Chambers on 15 May 2010 (2 pages) |
25 May 2010 | Registered office address changed from 302 Bridgewater Place Birchwood Park Birchwood Warrington WA3 6XG on 25 May 2010 (1 page) |
25 May 2010 | Secretary's details changed for Mr Jonathan Stewart on 15 May 2010 (1 page) |
25 May 2010 | Director's details changed for Samuel Chambers on 15 May 2010 (2 pages) |
25 May 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (5 pages) |
25 May 2010 | Director's details changed for Mr Jonathan Stewart on 15 May 2010 (2 pages) |
25 May 2010 | Secretary's details changed for Mr Jonathan Stewart on 15 May 2010 (1 page) |
7 October 2009 | Accounts for a dormant company made up to 31 March 2009 (3 pages) |
7 October 2009 | Accounts for a dormant company made up to 31 March 2009 (3 pages) |
26 May 2009 | Return made up to 15/05/09; full list of members (3 pages) |
26 May 2009 | Return made up to 15/05/09; full list of members (3 pages) |
29 October 2008 | Appointment terminated secretary samuel chambers (1 page) |
29 October 2008 | Appointment terminated secretary samuel chambers (1 page) |
16 September 2008 | Director and secretary appointed jonathan stewart (2 pages) |
16 September 2008 | Director and secretary appointed jonathan stewart (2 pages) |
9 September 2008 | Accounting reference date shortened from 31/05/2009 to 31/03/2009 (1 page) |
9 September 2008 | Director and secretary appointed samuel chambers (2 pages) |
9 September 2008 | Appointment terminated secretary p & p secretaries LIMITED (1 page) |
9 September 2008 | Director and secretary appointed samuel chambers (2 pages) |
9 September 2008 | Registered office changed on 09/09/2008 from 123 deansgate manchester M3 2BU (1 page) |
9 September 2008 | Appointment terminated director p & p directors LIMITED (1 page) |
9 September 2008 | Accounting reference date shortened from 31/05/2009 to 31/03/2009 (1 page) |
9 September 2008 | Registered office changed on 09/09/2008 from 123 deansgate manchester M3 2BU (1 page) |
9 September 2008 | Appointment terminated secretary p & p secretaries LIMITED (1 page) |
9 September 2008 | Appointment terminated director p & p directors LIMITED (1 page) |
22 August 2008 | Accounts for a dormant company made up to 31 May 2008 (1 page) |
22 August 2008 | Accounts for a dormant company made up to 31 May 2008 (1 page) |
16 May 2008 | Return made up to 15/05/08; full list of members (3 pages) |
16 May 2008 | Return made up to 15/05/08; full list of members (3 pages) |
16 May 2007 | Incorporation (20 pages) |
16 May 2007 | Incorporation (20 pages) |