Congleton
Cheshire
CW12 1ET
Director Name | Mr Christopher Michael Harrison |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 March 2010(2 years, 8 months after company formation) |
Appointment Duration | 14 years, 1 month |
Role | Property Consultant |
Country of Residence | England |
Correspondence Address | Bank House Market Square Congleton Cheshire CW12 1ET |
Secretary Name | Mr Paul Witts |
---|---|
Status | Current |
Appointed | 19 March 2010(2 years, 8 months after company formation) |
Appointment Duration | 14 years, 1 month |
Role | Company Director |
Correspondence Address | Bank House Market Square Congleton Cheshire CW12 1ET |
Director Name | Mrs Lisa Ann Ludlow |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Doric Avenue Frodsham Cheshire WA6 6QF |
Director Name | Mr Julian Mark Roylance |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oakenclough Farm Higher Sutton Macclesfield Cheshire SK11 0NG |
Secretary Name | Mr Julian Mark Roylance |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oakenclough Farm Higher Sutton Macclesfield Cheshire SK11 0NG |
Director Name | Mr Michael Ewart Clough |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2009(2 years after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 19 March 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 124 Sheffield Road Glossop Derbyshire SK13 8QU |
Secretary Name | Mr Michael Ewart Clough |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2009(2 years after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 19 March 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 124 Sheffield Road Glossop Derbyshire SK13 8QU |
Registered Address | Bank House Market Square Congleton Cheshire CW12 1ET |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Congleton |
Ward | Congleton West |
Built Up Area | Congleton |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £111,878 |
Cash | £1,039 |
Current Liabilities | £192,696 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 3 July 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 17 July 2024 (2 months, 3 weeks from now) |
15 July 2020 | Confirmation statement made on 3 July 2020 with no updates (3 pages) |
---|---|
18 March 2020 | Previous accounting period shortened from 31 March 2020 to 31 December 2019 (1 page) |
18 March 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
18 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
5 July 2019 | Confirmation statement made on 3 July 2019 with updates (4 pages) |
19 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
3 July 2018 | Confirmation statement made on 3 July 2018 with no updates (3 pages) |
1 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
1 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
3 July 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
3 July 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
22 November 2016 | Micro company accounts made up to 31 March 2016 (5 pages) |
22 November 2016 | Micro company accounts made up to 31 March 2016 (5 pages) |
6 July 2016 | Confirmation statement made on 6 July 2016 with updates (11 pages) |
6 July 2016 | Confirmation statement made on 6 July 2016 with updates (11 pages) |
24 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
24 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
10 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
3 December 2014 | Micro company accounts made up to 31 March 2014 (5 pages) |
3 December 2014 | Micro company accounts made up to 31 March 2014 (5 pages) |
29 October 2014 | Statement of capital following an allotment of shares on 29 July 2014
|
29 October 2014 | Statement of capital following an allotment of shares on 29 July 2014
|
22 August 2014 | Resolutions
|
22 August 2014 | Resolutions
|
1 August 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Director's details changed for Mr Christopher Michael Harrison on 14 November 2013 (2 pages) |
1 August 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Director's details changed for Mr Christopher Michael Harrison on 14 November 2013 (2 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
20 August 2013 | Annual return made up to 6 July 2013 with a full list of shareholders
|
20 August 2013 | Annual return made up to 6 July 2013 with a full list of shareholders
|
20 August 2013 | Annual return made up to 6 July 2013 with a full list of shareholders
|
26 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
26 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
23 August 2012 | Company name changed witts harrison consulting LIMITED\certificate issued on 23/08/12
|
23 August 2012 | Company name changed witts harrison consulting LIMITED\certificate issued on 23/08/12
|
10 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (5 pages) |
10 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (5 pages) |
10 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (5 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
15 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (4 pages) |
15 July 2011 | Director's details changed for Mr Paul Anthony Witts on 6 July 2011 (2 pages) |
15 July 2011 | Director's details changed for Mr Paul Anthony Witts on 6 July 2011 (2 pages) |
15 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (4 pages) |
15 July 2011 | Director's details changed for Mr Paul Anthony Witts on 6 July 2011 (2 pages) |
15 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (4 pages) |
16 November 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
16 November 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
27 September 2010 | Change of name notice (2 pages) |
27 September 2010 | Change of name notice (2 pages) |
27 September 2010 | Company name changed japanese knotweed compost solutions LIMITED\certificate issued on 27/09/10
|
27 September 2010 | Company name changed japanese knotweed compost solutions LIMITED\certificate issued on 27/09/10
|
21 September 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (4 pages) |
21 September 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (4 pages) |
21 September 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (4 pages) |
17 September 2010 | Appointment of Mr Paul Witts as a secretary (1 page) |
17 September 2010 | Termination of appointment of Michael Clough as a secretary (1 page) |
17 September 2010 | Appointment of Mr Paul Anthony Witts as a director (2 pages) |
17 September 2010 | Appointment of Mr Christopher Michael Harrison as a director (2 pages) |
17 September 2010 | Ad 07/07/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
17 September 2010 | Termination of appointment of Michael Clough as a secretary (1 page) |
17 September 2010 | Appointment of Mr Paul Anthony Witts as a director (2 pages) |
17 September 2010 | Appointment of Mr Paul Witts as a secretary (1 page) |
17 September 2010 | Appointment of Mr Christopher Michael Harrison as a director (2 pages) |
17 September 2010 | Termination of appointment of Michael Clough as a director (1 page) |
17 September 2010 | Termination of appointment of Michael Clough as a director (1 page) |
17 September 2010 | Previous accounting period shortened from 31 July 2010 to 31 March 2010 (1 page) |
17 September 2010 | Ad 07/07/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
17 September 2010 | Previous accounting period shortened from 31 July 2010 to 31 March 2010 (1 page) |
18 March 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
18 March 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
18 August 2009 | Return made up to 06/07/09; full list of members (4 pages) |
18 August 2009 | Return made up to 06/07/09; full list of members (4 pages) |
17 August 2009 | Director appointed mr michael clough (1 page) |
17 August 2009 | Appointment terminated secretary julian roylance (1 page) |
17 August 2009 | Appointment terminated secretary julian roylance (1 page) |
17 August 2009 | Appointment terminated director lisa ludlow (1 page) |
17 August 2009 | Director appointed mr michael clough (1 page) |
17 August 2009 | Appointment terminated director julian roylance (1 page) |
17 August 2009 | Secretary appointed mr michael clough (1 page) |
17 August 2009 | Appointment terminated director lisa ludlow (1 page) |
17 August 2009 | Appointment terminated director julian roylance (1 page) |
17 August 2009 | Secretary appointed mr michael clough (1 page) |
30 July 2009 | Company name changed julian 12 LIMITED\certificate issued on 01/08/09 (2 pages) |
30 July 2009 | Company name changed julian 12 LIMITED\certificate issued on 01/08/09 (2 pages) |
29 April 2009 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
29 April 2009 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
28 July 2008 | Return made up to 06/07/08; full list of members (3 pages) |
28 July 2008 | Return made up to 06/07/08; full list of members (3 pages) |
21 July 2008 | Ad 07/07/07\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
21 July 2008 | Ad 07/07/07\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
6 July 2007 | Incorporation (11 pages) |
6 July 2007 | Incorporation (11 pages) |