Birchwood
Cheshire
WA3 6GR
Director Name | Mr Michael Steven Taylor |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 May 2016(8 years, 11 months after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor 302 Bridgewater Place Birchwood Park Warrington Cheshire WA3 6XG |
Director Name | Mr Steven Michael Taylor |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 May 2016(8 years, 11 months after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 302 Bridgewater Place Birchwood Park Warrington Cheshire WA3 6XG |
Secretary Name | Mrs Orla Mary Cooper |
---|---|
Status | Current |
Appointed | 02 October 2020(13 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Correspondence Address | 1st Floor, Allday House Warrington Road Birchwood Cheshire WA3 6GR |
Director Name | Mr Conor Joseph Murphy |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 21 February 2023(15 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Chartered Accountant |
Country of Residence | Ireland |
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 | 27 June 2007(1 week, 2 days after company formation) |
Appointment Duration | 3 years, 4 months (resigned 04 November 2010) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 73 Ballybentragh Road Muckamore County Antrim BT41 2HJ Northern Ireland |
Director Name | Mr Patrick Jeremy Kilmartin |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2007(1 week, 2 days after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 September 2008) |
Role | Company Director |
Correspondence Address | 16 Queniborough Hall Mews Queniborough Leicestershire LE7 3DZ |
Director Name | Mr Donal Murphy |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 27 June 2007(1 week, 2 days after company formation) |
Appointment Duration | 10 years, 3 months (resigned 27 September 2017) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Gleann Na Sioga Quill Road Kilmacanogue Co Wicklow Irish |
Secretary Name | Mr Gerard Whyte |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 27 June 2007(1 week, 2 days after company formation) |
Appointment Duration | 13 years, 3 months (resigned 02 October 2020) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 15 Glenavy Park Terenure Dublin 6w Irish |
Director Name | Mr Jonathan Stewart |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2008(1 year, 3 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 27 July 2015) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | Bt39 |
Director Name | Mr Paul Thomas Vian |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2010(2 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 10 February 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 302 Bridgewater Place Birchwood Park Warrington Cheshire WA3 6XG |
Director Name | Mr James Henry Cubbon |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2017(10 years, 3 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 21 February 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor, Allday House Warrington Road Birchwood Cheshire WA3 6GR |
Director Name | Mr Edward Gerard O'Brien |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 29 September 2017(10 years, 3 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 21 February 2023) |
Role | Chartered Accountant |
Country of Residence | Ireland |
Correspondence Address | 1st Floor, Allday House Warrington Road Birchwood Cheshire WA3 6GR |
Director Name | Pinsent Masons Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 2007(same day as company formation) |
Correspondence Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 2007(same day as company formation) |
Correspondence Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
Website | townsonbros.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01200 441542 |
Telephone region | Clitheroe |
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 | 2 other UK companies use this postal address |
63.6m at £1 | Dcc Energy Uk LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £73,997,378 |
Cash | £355 |
Current Liabilities | £65,395,566 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 18 June 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 2 July 2024 (3 months from now) |
17 November 2020 | Full accounts made up to 31 March 2020 (18 pages) |
---|---|
16 October 2020 | Appointment of Mrs Orla Mary Cooper as a secretary on 2 October 2020 (2 pages) |
16 October 2020 | Termination of appointment of Gerard Whyte as a secretary on 2 October 2020 (1 page) |
22 June 2020 | Confirmation statement made on 18 June 2020 with no updates (3 pages) |
25 November 2019 | Resolutions
|
31 October 2019 | Full accounts made up to 31 March 2019 (18 pages) |
1 July 2019 | Confirmation statement made on 18 June 2019 with no updates (3 pages) |
17 December 2018 | Full accounts made up to 31 March 2018 (18 pages) |
27 June 2018 | Confirmation statement made on 18 June 2018 with no updates (3 pages) |
17 November 2017 | Full accounts made up to 31 March 2017 (18 pages) |
17 November 2017 | Full accounts made up to 31 March 2017 (18 pages) |
14 November 2017 | Director's details changed for Mr James Henry Cubbon on 14 November 2017 (2 pages) |
14 November 2017 | Director's details changed for Mr James Henry Cubbon on 14 November 2017 (2 pages) |
18 October 2017 | Appointment of Mr James Henry Cubbon as a director on 29 September 2017 (2 pages) |
18 October 2017 | Appointment of Mr James Henry Cubbon as a director on 29 September 2017 (2 pages) |
5 October 2017 | Termination of appointment of Donal Murphy as a director on 27 September 2017 (1 page) |
5 October 2017 | Appointment of Mr Edward Gerard O'brien as a director on 29 September 2017 (2 pages) |
5 October 2017 | Appointment of Mr Edward Gerard O'brien as a director on 29 September 2017 (2 pages) |
5 October 2017 | Termination of appointment of Donal Murphy as a director on 27 September 2017 (1 page) |
6 September 2017 | Director's details changed for Mr Anthony Francis Levy on 29 July 2017 (2 pages) |
6 September 2017 | Director's details changed for Mr Anthony Francis Levy on 29 July 2017 (2 pages) |
23 June 2017 | Confirmation statement made on 18 June 2017 with updates (4 pages) |
23 June 2017 | Confirmation statement made on 18 June 2017 with updates (4 pages) |
17 September 2016 | Full accounts made up to 31 March 2016 (17 pages) |
17 September 2016 | Full accounts made up to 31 March 2016 (17 pages) |
4 July 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
4 July 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
19 May 2016 | Appointment of Mr Michael Steven Taylor as a director on 16 May 2016 (2 pages) |
19 May 2016 | Appointment of Mr Michael Steven Taylor as a director on 16 May 2016 (2 pages) |
21 September 2015 | Full accounts made up to 31 March 2015 (14 pages) |
21 September 2015 | Full accounts made up to 31 March 2015 (14 pages) |
26 August 2015 | Auditor's resignation (2 pages) |
26 August 2015 | Auditor's resignation (2 pages) |
28 July 2015 | Termination of appointment of Jonathan Stewart as a director on 27 July 2015 (1 page) |
28 July 2015 | Termination of appointment of Jonathan Stewart as a director on 27 July 2015 (1 page) |
6 July 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
9 March 2015 | Termination of appointment of Paul Thomas Vian as a director on 10 February 2015 (1 page) |
9 March 2015 | Termination of appointment of Paul Thomas Vian as a director on 10 February 2015 (1 page) |
22 December 2014 | Full accounts made up to 31 March 2014 (14 pages) |
22 December 2014 | Full accounts made up to 31 March 2014 (14 pages) |
15 July 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
26 February 2014 | Statement of capital following an allotment of shares on 28 January 2014
|
26 February 2014 | Statement of capital following an allotment of shares on 28 January 2014
|
13 February 2014 | Resolutions
|
13 February 2014 | Resolutions
|
1 October 2013 | Second filing of AR01 previously delivered to Companies House made up to 18 June 2013 (18 pages) |
1 October 2013 | Second filing of AR01 previously delivered to Companies House made up to 18 June 2013 (18 pages) |
20 August 2013 | Full accounts made up to 31 March 2013 (14 pages) |
20 August 2013 | Full accounts made up to 31 March 2013 (14 pages) |
12 August 2013 | Director's details changed for Mr Jonathan Stewart on 1 August 2012 (2 pages) |
12 August 2013 | Director's details changed for Mr Jonathan Stewart on 1 August 2012 (2 pages) |
12 August 2013 | Director's details changed for Mr Jonathan Stewart on 1 August 2012 (2 pages) |
21 June 2013 | Annual return made up to 18 June 2013 with a full list of shareholders
|
21 June 2013 | Annual return made up to 18 June 2013 with a full list of shareholders
|
7 March 2013 | Statement of capital following an allotment of shares on 7 February 2013
|
7 March 2013 | Statement of capital following an allotment of shares on 7 February 2013
|
7 March 2013 | Statement of capital following an allotment of shares on 7 February 2013
|
21 February 2013 | Resolutions
|
21 February 2013 | Resolutions
|
13 September 2012 | Full accounts made up to 31 March 2012 (14 pages) |
13 September 2012 | Full accounts made up to 31 March 2012 (14 pages) |
21 June 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (6 pages) |
21 June 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (6 pages) |
5 August 2011 | Full accounts made up to 31 March 2011 (13 pages) |
5 August 2011 | Full accounts made up to 31 March 2011 (13 pages) |
26 July 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (6 pages) |
26 July 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (6 pages) |
16 November 2010 | Termination of appointment of Samuel Chambers as a director (1 page) |
16 November 2010 | Appointment of Mr Anthony Levy as a director (2 pages) |
16 November 2010 | Appointment of Mr Anthony Levy as a director (2 pages) |
16 November 2010 | Termination of appointment of Samuel Chambers as a director (1 page) |
21 July 2010 | Full accounts made up to 31 March 2010 (13 pages) |
21 July 2010 | Full accounts made up to 31 March 2010 (13 pages) |
18 June 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (6 pages) |
18 June 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (6 pages) |
30 April 2010 | Appointment of Mr Paul Thomas Vian as a director (2 pages) |
30 April 2010 | Appointment of Mr Paul Thomas Vian as a director (2 pages) |
14 November 2009 | Full accounts made up to 31 March 2009 (12 pages) |
14 November 2009 | Full accounts made up to 31 March 2009 (12 pages) |
10 July 2009 | Return made up to 18/06/09; full list of members; amend (13 pages) |
10 July 2009 | Return made up to 18/06/09; full list of members; amend (13 pages) |
18 June 2009 | Return made up to 18/06/09; full list of members (4 pages) |
18 June 2009 | Return made up to 18/06/09; full list of members (4 pages) |
15 May 2009 | Resolutions
|
15 May 2009 | Statement of affairs (6 pages) |
15 May 2009 | Ad 30/03/09\gbp si 1575744@1=1575744\gbp ic 3000/1578744\ (2 pages) |
15 May 2009 | Nc inc already adjusted 30/03/09 (2 pages) |
15 May 2009 | Statement of affairs (6 pages) |
15 May 2009 | Nc inc already adjusted 30/03/09 (2 pages) |
15 May 2009 | Ad 30/03/09\gbp si 1575744@1=1575744\gbp ic 3000/1578744\ (2 pages) |
15 May 2009 | Resolutions
|
13 November 2008 | Director appointed jonathan stewart logged form (4 pages) |
13 November 2008 | Director appointed jonathan stewart logged form (4 pages) |
24 October 2008 | Resolutions
|
24 October 2008 | Resolutions
|
23 October 2008 | Director appointed mr jonathan stewart (1 page) |
23 October 2008 | Director appointed mr jonathan stewart (1 page) |
13 October 2008 | Appointment terminated director patrick kilmartin (1 page) |
13 October 2008 | Appointment terminated director patrick kilmartin (1 page) |
30 September 2008 | Full accounts made up to 31 March 2008 (11 pages) |
30 September 2008 | Full accounts made up to 31 March 2008 (11 pages) |
23 June 2008 | Return made up to 18/06/08; full list of members (4 pages) |
23 June 2008 | Return made up to 18/06/08; full list of members (4 pages) |
5 February 2008 | New director appointed (2 pages) |
5 February 2008 | New director appointed (2 pages) |
22 November 2007 | Registered office changed on 22/11/07 from: emo house lyons road trafford park manchester M17 1RF (1 page) |
22 November 2007 | Registered office changed on 22/11/07 from: emo house lyons road trafford park manchester M17 1RF (1 page) |
13 November 2007 | Ad 26/10/07--------- £ si 2000@1=2000 £ ic 1000/3000 (2 pages) |
13 November 2007 | Resolutions
|
13 November 2007 | Nc inc already adjusted 26/10/07 (1 page) |
13 November 2007 | Resolutions
|
13 November 2007 | Ad 26/10/07--------- £ si 2000@1=2000 £ ic 1000/3000 (2 pages) |
13 November 2007 | Nc inc already adjusted 26/10/07 (1 page) |
10 August 2007 | New director appointed (2 pages) |
10 August 2007 | New director appointed (2 pages) |
10 August 2007 | New director appointed (2 pages) |
10 August 2007 | New director appointed (2 pages) |
2 August 2007 | New secretary appointed (2 pages) |
2 August 2007 | New secretary appointed (2 pages) |
6 July 2007 | Secretary resigned (1 page) |
6 July 2007 | Accounting reference date shortened from 30/06/08 to 31/03/08 (1 page) |
6 July 2007 | Ad 27/06/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
6 July 2007 | Secretary resigned (1 page) |
6 July 2007 | Registered office changed on 06/07/07 from: 1 park row leeds LS1 5AB (1 page) |
6 July 2007 | Director resigned (1 page) |
6 July 2007 | Accounting reference date shortened from 30/06/08 to 31/03/08 (1 page) |
6 July 2007 | Registered office changed on 06/07/07 from: 1 park row leeds LS1 5AB (1 page) |
6 July 2007 | Ad 27/06/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
6 July 2007 | Director resigned (1 page) |
28 June 2007 | Company name changed pimco 2663 LIMITED\certificate issued on 28/06/07 (2 pages) |
28 June 2007 | Company name changed pimco 2663 LIMITED\certificate issued on 28/06/07 (2 pages) |
18 June 2007 | Incorporation (16 pages) |
18 June 2007 | Incorporation (16 pages) |