Birchwood Science Park
Warrington
WA3 6ZH
Director Name | Mr Andrew Bell Perry |
---|---|
Date of Birth | May 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 March 2017(9 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 22 June 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rutherford House Warrington Road Birchwood Science Park Warrington WA3 6ZH |
Director Name | Mr David John Egan |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 May 2018(10 years, 10 months after company formation) |
Appointment Duration | 3 years (closed 22 June 2021) |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | Fifth Floor Two Pancras Square London N1C 4AG |
Director Name | Mrs Vanessa Elizabeth Gough |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 May 2018(10 years, 10 months after company formation) |
Appointment Duration | 3 years (closed 22 June 2021) |
Role | Group Financial Controller |
Country of Residence | England |
Correspondence Address | Fifth Floor Two Pancras Square London N1C 4AG |
Director Name | Ian Peter Haslegrave |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 May 2018(10 years, 10 months after company formation) |
Appointment Duration | 3 years (closed 22 June 2021) |
Role | Group General Counsel |
Country of Residence | England |
Correspondence Address | Fifth Floor Two Pancras Square London N1C 4AG |
Director Name | Miss Alexandra Louise Lloyd |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Genesis Centre Innovation Way Stoke On Trent ST6 4BF |
Director Name | Mr Brian James Lloyd |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Genesis Centre Innovation Way Stoke On Trent ST6 4BF |
Secretary Name | Mr Brian James Lloyd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Beech Road Stockton Heath Warrington Cheshire WA4 6LT |
Secretary Name | Francis Jane Lloyd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 2009(1 year, 8 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 15 July 2014) |
Role | Company Director |
Correspondence Address | Overton Edge Manley Lane Manley Frodsham WA6 9HP |
Director Name | Mr Richard Anthony Botting |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2014(7 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 20 August 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Genesis Centre Innovation Way Stoke On Trent ST6 4BF |
Director Name | Mr Richard Antony Bennell |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2014(7 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 May 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Genesis Centre Innovation Way Stoke On Trent ST6 4BF |
Director Name | Mr Ian William Whinray |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2014(7 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 May 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Genesis Centre Innovation Way Stoke On Trent ST6 4BF |
Secretary Name | Mr Richard Anthony Botting |
---|---|
Status | Resigned |
Appointed | 15 July 2014(7 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 20 August 2015) |
Role | Company Director |
Correspondence Address | Genesis Centre Innovation Way Stoke On Trent ST6 4BF |
Director Name | Mr Glenn Gordon Timms |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2017(9 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 May 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rutherford House Warrington Road Birchwood Science Park Warrington WA3 6ZH |
Website | active-industrial.co.uk |
---|---|
Email address | [email protected] |
Telephone | 08702430969 |
Telephone region | Unknown |
Registered Address | Iesa Works Daten Park Birchwood Warrington Cheshire WA3 6UT |
---|---|
Region | North West |
Constituency | Warrington North |
County | Cheshire |
Parish | Birchwood |
Ward | Birchwood |
Built Up Area | Warrington |
Address Matches | 3 other UK companies use this postal address |
900 at £1 | Active Supply Holdings LTD 90.00% Ordinary |
---|---|
50 at £1 | Active Supply Holdings LTD 5.00% Ordinary A |
50 at £1 | Active Supply Holdings LTD 5.00% Ordinary B |
Year | 2014 |
---|---|
Turnover | £30,722,270 |
Gross Profit | £1,647,897 |
Net Worth | £993,382 |
Cash | £31,236 |
Current Liabilities | £14,369,663 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
8 March 2017 | Delivered on: 14 March 2017 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Outstanding |
---|---|
31 July 2007 | Delivered on: 9 August 2007 Satisfied on: 30 June 2014 Persons entitled: Advance Industrial Services Group Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
22 June 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 April 2021 | First Gazette notice for voluntary strike-off (1 page) |
26 March 2021 | Application to strike the company off the register (2 pages) |
9 June 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
4 January 2020 | Full accounts made up to 31 March 2019 (10 pages) |
16 August 2019 | Confirmation statement made on 16 July 2019 with no updates (3 pages) |
6 June 2019 | Termination of appointment of Glen Gordon Timms as a director on 31 May 2019 (1 page) |
8 January 2019 | Accounts for a small company made up to 30 March 2018 (16 pages) |
31 August 2018 | Registered office address changed from Genesis Centre Innovation Way Stoke on Trent ST6 4BF to Iesa Works Daten Park Birchwood Warrington Cheshire WA3 6UT on 31 August 2018 (1 page) |
20 August 2018 | Cessation of Ian William Whinray as a person with significant control on 8 March 2017 (1 page) |
20 August 2018 | Confirmation statement made on 16 July 2018 with updates (4 pages) |
13 June 2018 | Appointment of Ian Peter Haslegrave as a director on 31 May 2018 (2 pages) |
12 June 2018 | Termination of appointment of Ian William Whinray as a director on 31 May 2018 (1 page) |
12 June 2018 | Current accounting period extended from 30 March 2019 to 31 March 2019 (1 page) |
12 June 2018 | Appointment of Mr David John Egan as a director on 31 May 2018 (2 pages) |
12 June 2018 | Termination of appointment of Richard Antony Bennell as a director on 31 May 2018 (1 page) |
12 June 2018 | Appointment of Mrs Vanessa Elizabeth Gough as a director on 31 May 2018 (2 pages) |
8 June 2018 | Accounts for a small company made up to 30 March 2017 (20 pages) |
30 May 2018 | Cessation of Richard Antony Bennell as a person with significant control on 8 March 2017 (1 page) |
30 May 2018 | Change of details for Active Supply Holdings Limited as a person with significant control on 1 September 2017 (2 pages) |
30 May 2018 | Cessation of Brian James Lloyd as a person with significant control on 8 March 2017 (1 page) |
21 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
1 September 2017 | Resolutions
|
1 September 2017 | Resolutions
|
23 August 2017 | Change of accounting reference date (3 pages) |
23 August 2017 | Change of accounting reference date (3 pages) |
14 August 2017 | Confirmation statement made on 16 July 2017 with no updates (3 pages) |
14 August 2017 | Confirmation statement made on 16 July 2017 with no updates (3 pages) |
10 April 2017 | Appointment of Glen Gordon Timms as a director on 8 March 2017 (3 pages) |
10 April 2017 | Change of share class name or designation (2 pages) |
10 April 2017 | Memorandum and Articles of Association (13 pages) |
10 April 2017 | Appointment of Mr Andrew Bell Perry as a director on 8 March 2017 (3 pages) |
10 April 2017 | Appointment of Ms Deborah Catherine Ann Bowring as a director on 8 March 2017 (3 pages) |
10 April 2017 | Current accounting period extended from 31 December 2017 to 31 March 2018 (3 pages) |
10 April 2017 | Termination of appointment of Brian James Lloyd as a director on 8 March 2017 (2 pages) |
10 April 2017 | Change of share class name or designation (2 pages) |
10 April 2017 | Memorandum and Articles of Association (13 pages) |
10 April 2017 | Termination of appointment of Brian James Lloyd as a director on 8 March 2017 (2 pages) |
10 April 2017 | Current accounting period extended from 31 December 2017 to 31 March 2018 (3 pages) |
10 April 2017 | Appointment of Mr Andrew Bell Perry as a director on 8 March 2017 (3 pages) |
10 April 2017 | Appointment of Glen Gordon Timms as a director on 8 March 2017 (3 pages) |
10 April 2017 | Appointment of Ms Deborah Catherine Ann Bowring as a director on 8 March 2017 (3 pages) |
5 April 2017 | Resolutions
|
5 April 2017 | Change of name notice (2 pages) |
5 April 2017 | Resolutions
|
5 April 2017 | Change of name notice (2 pages) |
31 March 2017 | Auditor's resignation (1 page) |
31 March 2017 | Auditor's resignation (1 page) |
14 March 2017 | Registration of charge 063131230002, created on 8 March 2017 (11 pages) |
14 March 2017 | Registration of charge 063131230002, created on 8 March 2017 (11 pages) |
10 October 2016 | Group of companies' accounts made up to 31 December 2015 (30 pages) |
10 October 2016 | Group of companies' accounts made up to 31 December 2015 (30 pages) |
26 July 2016 | Confirmation statement made on 16 July 2016 with updates (8 pages) |
26 July 2016 | Confirmation statement made on 16 July 2016 with updates (8 pages) |
6 November 2015 | Group of companies' accounts made up to 31 December 2014 (23 pages) |
6 November 2015 | Group of companies' accounts made up to 31 December 2014 (23 pages) |
28 August 2015 | Termination of appointment of Richard Anthony Botting as a director on 20 August 2015 (2 pages) |
28 August 2015 | Termination of appointment of Richard Anthony Botting as a secretary on 20 August 2015 (2 pages) |
28 August 2015 | Termination of appointment of Richard Anthony Botting as a secretary on 20 August 2015 (2 pages) |
28 August 2015 | Termination of appointment of Richard Anthony Botting as a director on 20 August 2015 (2 pages) |
3 August 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
25 September 2014 | Group of companies' accounts made up to 31 December 2013 (26 pages) |
25 September 2014 | Group of companies' accounts made up to 31 December 2013 (26 pages) |
5 September 2014 | Appointment of Mr Richard Anthony Botting as a director on 15 July 2014 (2 pages) |
5 September 2014 | Termination of appointment of Francis Jane Lloyd as a secretary on 15 July 2014 (1 page) |
5 September 2014 | Appointment of Mr Ian William Whinray as a director on 15 July 2014 (2 pages) |
5 September 2014 | Termination of appointment of Alexandra Louise Lloyd as a director on 15 July 2014 (1 page) |
5 September 2014 | Appointment of Mr Richard Anthony Botting as a secretary on 15 July 2014 (2 pages) |
5 September 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
5 September 2014 | Termination of appointment of Alexandra Louise Lloyd as a director on 15 July 2014 (1 page) |
5 September 2014 | Appointment of Mr Richard Antony Bennell as a director on 15 July 2014 (2 pages) |
5 September 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
5 September 2014 | Appointment of Mr Richard Antony Bennell as a director on 15 July 2014 (2 pages) |
5 September 2014 | Appointment of Mr Richard Anthony Botting as a secretary on 15 July 2014 (2 pages) |
5 September 2014 | Director's details changed for Mr Brian James Lloyd on 15 July 2014 (2 pages) |
5 September 2014 | Appointment of Mr Ian William Whinray as a director on 15 July 2014 (2 pages) |
5 September 2014 | Appointment of Mr Richard Anthony Botting as a director on 15 July 2014 (2 pages) |
5 September 2014 | Termination of appointment of Francis Jane Lloyd as a secretary on 15 July 2014 (1 page) |
5 September 2014 | Director's details changed for Mr Brian James Lloyd on 15 July 2014 (2 pages) |
30 June 2014 | Satisfaction of charge 1 in full (4 pages) |
30 June 2014 | Satisfaction of charge 1 in full (4 pages) |
20 September 2013 | Group of companies' accounts made up to 31 December 2012 (25 pages) |
20 September 2013 | Group of companies' accounts made up to 31 December 2012 (25 pages) |
30 July 2013 | Annual return made up to 16 July 2013 with a full list of shareholders Statement of capital on 2013-07-30
|
30 July 2013 | Director's details changed for Miss Alexandra Louise Lloyd on 1 July 2013 (2 pages) |
30 July 2013 | Director's details changed for Miss Alexandra Louise Lloyd on 1 July 2013 (2 pages) |
30 July 2013 | Annual return made up to 16 July 2013 with a full list of shareholders Statement of capital on 2013-07-30
|
29 July 2013 | Director's details changed for Mr Brian James Lloyd on 1 July 2013 (2 pages) |
29 July 2013 | Secretary's details changed for Francis Jane Lloyd on 1 July 2013 (2 pages) |
29 July 2013 | Secretary's details changed for Francis Jane Lloyd on 1 July 2013 (2 pages) |
29 July 2013 | Secretary's details changed for Francis Jane Lloyd on 1 July 2013 (2 pages) |
29 July 2013 | Director's details changed for Mr Brian James Lloyd on 1 July 2013 (2 pages) |
19 July 2012 | Director's details changed for Brian James Lloyd on 1 July 2012 (2 pages) |
19 July 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (5 pages) |
19 July 2012 | Director's details changed for Brian James Lloyd on 1 July 2012 (2 pages) |
19 July 2012 | Director's details changed for Brian James Lloyd on 1 July 2012 (2 pages) |
19 July 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (5 pages) |
9 May 2012 | Resolutions
|
9 May 2012 | Change of share class name or designation (2 pages) |
9 May 2012 | Statement of company's objects (2 pages) |
9 May 2012 | Statement of company's objects (2 pages) |
9 May 2012 | Resolutions
|
9 May 2012 | Change of share class name or designation (2 pages) |
27 March 2012 | Group of companies' accounts made up to 31 December 2011 (23 pages) |
27 March 2012 | Group of companies' accounts made up to 31 December 2011 (23 pages) |
5 October 2011 | Group of companies' accounts made up to 31 December 2010 (22 pages) |
5 October 2011 | Group of companies' accounts made up to 31 December 2010 (22 pages) |
19 July 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (4 pages) |
19 July 2011 | Director's details changed for Alexandra Louise Lloyd on 1 January 2011 (2 pages) |
19 July 2011 | Director's details changed for Alexandra Louise Lloyd on 1 January 2011 (2 pages) |
19 July 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (4 pages) |
19 July 2011 | Director's details changed for Alexandra Louise Lloyd on 1 January 2011 (2 pages) |
4 October 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (5 pages) |
4 October 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (5 pages) |
30 September 2010 | Registered office address changed from Radway House Radway Green Business Park Crewe Cheshire CW2 5PR on 30 September 2010 (1 page) |
30 September 2010 | Registered office address changed from Radway House Radway Green Business Park Crewe Cheshire CW2 5PR on 30 September 2010 (1 page) |
27 May 2010 | Group of companies' accounts made up to 31 December 2009 (23 pages) |
27 May 2010 | Group of companies' accounts made up to 31 December 2009 (23 pages) |
28 July 2009 | Return made up to 16/07/09; full list of members (3 pages) |
28 July 2009 | Return made up to 16/07/09; full list of members (3 pages) |
19 May 2009 | Group of companies' accounts made up to 31 December 2008 (22 pages) |
19 May 2009 | Group of companies' accounts made up to 31 December 2008 (22 pages) |
18 May 2009 | Accounting reference date extended from 31/07/2008 to 31/12/2008 (1 page) |
18 May 2009 | Accounting reference date extended from 31/07/2008 to 31/12/2008 (1 page) |
15 April 2009 | Secretary appointed francis jane lloyd (1 page) |
15 April 2009 | Secretary appointed francis jane lloyd (1 page) |
8 April 2009 | Appointment terminated secretary brian lloyd (1 page) |
8 April 2009 | Appointment terminated secretary brian lloyd (1 page) |
7 October 2008 | Return made up to 16/07/08; full list of members (3 pages) |
7 October 2008 | Return made up to 16/07/08; full list of members (3 pages) |
9 August 2007 | Particulars of mortgage/charge (5 pages) |
9 August 2007 | Particulars of mortgage/charge (5 pages) |
16 July 2007 | Incorporation (12 pages) |
16 July 2007 | Incorporation (12 pages) |