Byley Road, Sproston
Middlewich
Cheshire
CW10 9LH
Director Name | Mr Jonathan Myles Ellis |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 August 2014(6 years, 12 months after company formation) |
Appointment Duration | 9 years, 8 months |
Role | Senior Manager |
Country of Residence | England |
Correspondence Address | Fytton House Kinderton Hall Barns Byley Road, Sproston Middlewich Cheshire CW10 9LH |
Director Name | Mrs Catherine Anne Morris |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 August 2014(6 years, 12 months after company formation) |
Appointment Duration | 9 years, 8 months |
Role | Administrative Assistant |
Country of Residence | England |
Correspondence Address | Aston House Kinderton Hall Barns Byley Road, Sproston Middlewich Cheshire CW10 9LH |
Director Name | Mrs Margaret Ann Sharp |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 November 2014(7 years, 2 months after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Spotswood House Kinderton Hall Barns, Byley Road Sproston Middlewich Cheshire CW10 9LH |
Director Name | Mrs Jane Ann Davies |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 November 2019(12 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 64 Lewin Street Middlewich Cheshire CW10 9AS |
Secretary Name | Mr Douglas Sharp |
---|---|
Status | Current |
Appointed | 20 May 2020(12 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Company Director |
Correspondence Address | Spotswood House Kinderton Hall Barns Byley Lane Middlewich CW10 9LH |
Director Name | Mr Michael Lappin |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2021(13 years, 8 months after company formation) |
Appointment Duration | 2 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 64 Lewin Street Middlewich Cheshire CW10 9AS |
Director Name | Mrs Elizabeth Mary Cuddy Jackson |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2022(14 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | 64 Lewin Street Middlewich Cheshire CW10 9AS |
Director Name | Mr Denis Arthur Maddock |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2007(same day as company formation) |
Role | Sales & Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Cinnamon Park Crab Lane Warrington Cheshire WA2 0XP |
Director Name | Mr Stuart McLaughlin |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2007(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 3 Cinnamon Park Crab Lane Warrington Cheshire WA2 0XP |
Secretary Name | Mr Stuart McLaughlin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 2007(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Stuart's House 20 Tipping Street Altrincham Cheshire WA14 2EZ |
Director Name | Mrs Kate Victoria Brock |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2012(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 18 August 2014) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Byron House Kinderton Hall Barns Byley Lane Middlewich Cheshire CW10 9LH |
Director Name | Mrs Zoe Louise Storer |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2012(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 16 November 2014) |
Role | Chartered Management Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 64 Lewin Street Middlewich Cheshire CW10 9AS |
Director Name | Mr David John Davies |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2014(7 years after company formation) |
Appointment Duration | 5 years, 2 months (resigned 24 November 2019) |
Role | Small Business Advisor (Sme) |
Country of Residence | England |
Correspondence Address | Ellis House Kinderton Hall Barns Byley Road, Sproston Middlewich Cheshire CW10 9LH |
Director Name | Mr Lee Charteris Storer |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2014(7 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 07 February 2020) |
Role | Business Analyst |
Country of Residence | England |
Correspondence Address | Byron House Kinderton Hall Barns, Byley Road Sproston Middlewich Cheshire CW10 9LH |
Director Name | Mr Robin Forster Harrison |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2020(12 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 June 2022) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 64 Lewin Street Middlewich Cheshire CW10 9AS |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 August 2007(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Stuarts Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 2011(3 years, 9 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 10 April 2012) |
Correspondence Address | Stuarts House 20 Tipping Street Altrincham Cheshire WA14 2EZ |
Registered Address | 64 Lewin Street Middlewich Cheshire CW10 9AS |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Middlewich |
Ward | Middlewich |
Built Up Area | Middlewich |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Catherine Anne Morris & Nicholas Simon Morris 12.50% Ordinary |
---|---|
1 at £1 | Jane Ann Davies & David John Davies 12.50% Ordinary |
1 at £1 | Jonathan Myles Ellis & Louise Ellis 12.50% Ordinary |
1 at £1 | Julia Christine Cornah & Karalyn Jane Oatridge 12.50% Ordinary |
1 at £1 | Kate Victoria Brock & Denton John Brock 12.50% Ordinary |
1 at £1 | Lee Charteris Storer & Zoe Louise Storer 12.50% Ordinary |
1 at £1 | Margaret Anne Sharp & Douglas Sharp 12.50% Ordinary |
1 at £1 | Stephen Vincent Price 12.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,232 |
Cash | £953 |
Current Liabilities | £515 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 23 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 6 September 2024 (4 months, 1 week from now) |
26 June 2023 | Total exemption full accounts made up to 31 December 2022 (2 pages) |
---|---|
21 March 2023 | Appointment of Mr Allan Leslie Maidment as a director on 15 November 2022 (2 pages) |
4 October 2022 | Confirmation statement made on 23 August 2022 with updates (4 pages) |
9 August 2022 | Total exemption full accounts made up to 31 December 2021 (2 pages) |
20 July 2022 | Appointment of Mrs Elizabeth Mary Cuddy Jackson as a director on 1 July 2022 (2 pages) |
20 July 2022 | Termination of appointment of Robin Forster Harrison as a director on 30 June 2022 (1 page) |
15 October 2021 | Confirmation statement made on 23 August 2021 with no updates (3 pages) |
26 August 2021 | Total exemption full accounts made up to 31 December 2020 (2 pages) |
3 June 2021 | Appointment of Mr Michael Lappin as a director on 1 May 2021 (2 pages) |
26 August 2020 | Confirmation statement made on 23 August 2020 with updates (4 pages) |
4 August 2020 | Total exemption full accounts made up to 31 December 2019 (2 pages) |
16 July 2020 | Appointment of Mr Douglas Sharp as a secretary on 20 May 2020 (2 pages) |
18 March 2020 | Appointment of Mr Robin Forster Harrison as a director on 13 March 2020 (2 pages) |
14 February 2020 | Appointment of Mrs Jane Ann Davies as a director on 24 November 2019 (2 pages) |
14 February 2020 | Termination of appointment of David John Davies as a director on 24 November 2019 (1 page) |
14 February 2020 | Termination of appointment of Lee Charteris Storer as a director on 7 February 2020 (1 page) |
20 September 2019 | Confirmation statement made on 23 August 2019 with no updates (3 pages) |
1 July 2019 | Total exemption full accounts made up to 31 December 2018 (2 pages) |
5 September 2018 | Confirmation statement made on 23 August 2018 with no updates (3 pages) |
6 July 2018 | Total exemption full accounts made up to 31 December 2017 (2 pages) |
8 September 2017 | Confirmation statement made on 23 August 2017 with no updates (3 pages) |
8 September 2017 | Confirmation statement made on 23 August 2017 with no updates (3 pages) |
24 July 2017 | Total exemption full accounts made up to 31 December 2016 (2 pages) |
24 July 2017 | Total exemption full accounts made up to 31 December 2016 (2 pages) |
31 August 2016 | Confirmation statement made on 23 August 2016 with updates (5 pages) |
31 August 2016 | Confirmation statement made on 23 August 2016 with updates (5 pages) |
17 May 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
17 May 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
18 September 2015 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
18 September 2015 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
3 July 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
3 July 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
16 November 2014 | Termination of appointment of Zoe Louise Storer as a director on 16 November 2014 (1 page) |
16 November 2014 | Appointment of Mr Lee Charteris Storer as a director on 16 November 2014 (2 pages) |
16 November 2014 | Termination of appointment of Zoe Louise Storer as a director on 16 November 2014 (1 page) |
16 November 2014 | Appointment of Mr Lee Charteris Storer as a director on 16 November 2014 (2 pages) |
9 November 2014 | Appointment of Mrs Margaret Ann Sharp as a director on 9 November 2014 (2 pages) |
9 November 2014 | Appointment of Mrs Margaret Ann Sharp as a director on 9 November 2014 (2 pages) |
9 November 2014 | Appointment of Mrs Margaret Ann Sharp as a director on 9 November 2014 (2 pages) |
8 October 2014 | Registered office address changed from Byron House Kinderton Hall Barns Byley Lane Middlewich Cheshire CW10 9LH to 64 Lewin Street Middlewich Cheshire CW10 9AS on 8 October 2014 (1 page) |
8 October 2014 | Registered office address changed from Byron House Kinderton Hall Barns Byley Lane Middlewich Cheshire CW10 9LH to 64 Lewin Street Middlewich Cheshire CW10 9AS on 8 October 2014 (1 page) |
8 October 2014 | Registered office address changed from Byron House Kinderton Hall Barns Byley Lane Middlewich Cheshire CW10 9LH to 64 Lewin Street Middlewich Cheshire CW10 9AS on 8 October 2014 (1 page) |
1 October 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
31 August 2014 | Appointment of Mr David John Davies as a director on 29 August 2014 (2 pages) |
31 August 2014 | Appointment of Mr David John Davies as a director on 29 August 2014 (2 pages) |
19 August 2014 | Appointment of Mrs Catherine Anne Morris as a director on 19 August 2014 (2 pages) |
19 August 2014 | Appointment of Mr Jonathan Myles Ellis as a director on 19 August 2014 (2 pages) |
19 August 2014 | Appointment of Mr Jonathan Myles Ellis as a director on 19 August 2014 (2 pages) |
19 August 2014 | Appointment of Mrs Catherine Anne Morris as a director on 19 August 2014 (2 pages) |
18 August 2014 | Appointment of Mr Denton John Brock as a director on 18 August 2014 (2 pages) |
18 August 2014 | Appointment of Mr Denton John Brock as a director on 18 August 2014 (2 pages) |
18 August 2014 | Termination of appointment of Kate Victoria Brock as a director on 18 August 2014 (1 page) |
18 August 2014 | Termination of appointment of Kate Victoria Brock as a director on 18 August 2014 (1 page) |
11 August 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
11 August 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
5 September 2013 | Annual return made up to 23 August 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
5 September 2013 | Annual return made up to 23 August 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
3 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
3 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
15 October 2012 | Registered office address changed from C/O Mrs Z Storer Byron House Kinderton Hall Barns Byley Lane Middlewich Cheshire CW10 9LH England on 15 October 2012 (1 page) |
15 October 2012 | Registered office address changed from C/O Mrs Z Storer Byron House Kinderton Hall Barns Byley Lane Middlewich Cheshire CW10 9LH England on 15 October 2012 (1 page) |
9 October 2012 | Annual return made up to 23 August 2012 with a full list of shareholders (4 pages) |
9 October 2012 | Registered office address changed from C/O Ford's Residential Management Stuart's House 20 Tipping Street Altrincham Cheshire WA14 2EZ United Kingdom on 9 October 2012 (1 page) |
9 October 2012 | Registered office address changed from C/O Mrs Z Storer Byron House Kinderton Hall Barns Byley Lane Middlewich Cheshire CW10 9LH England on 9 October 2012 (1 page) |
9 October 2012 | Registered office address changed from C/O Mrs Z Storer Byron House Kinderton Hall Barns Byley Lane Middlewich Cheshire CW10 9LH England on 9 October 2012 (1 page) |
9 October 2012 | Registered office address changed from C/O Mrs Z Storer Byron House Kinderton Hall Barns Byley Lane Middlewich Cheshire CW10 9LH England on 9 October 2012 (1 page) |
9 October 2012 | Registered office address changed from C/O Ford's Residential Management Stuart's House 20 Tipping Street Altrincham Cheshire WA14 2EZ United Kingdom on 9 October 2012 (1 page) |
9 October 2012 | Annual return made up to 23 August 2012 with a full list of shareholders (4 pages) |
9 October 2012 | Registered office address changed from C/O Ford's Residential Management Stuart's House 20 Tipping Street Altrincham Cheshire WA14 2EZ United Kingdom on 9 October 2012 (1 page) |
23 August 2012 | Total exemption full accounts made up to 31 December 2011 (7 pages) |
23 August 2012 | Total exemption full accounts made up to 31 December 2011 (7 pages) |
14 June 2012 | Termination of appointment of Stuarts Limited as a secretary (1 page) |
14 June 2012 | Termination of appointment of Stuarts Limited as a secretary (1 page) |
29 May 2012 | Director's details changed for Mrs Zoe Louise Brown on 29 May 2012 (2 pages) |
29 May 2012 | Director's details changed for Mrs Zoe Louise Brown on 29 May 2012 (2 pages) |
10 April 2012 | Termination of appointment of Stuart Mclaughlin as a director (1 page) |
10 April 2012 | Appointment of Mrs Zoe Louise Brown as a director (2 pages) |
10 April 2012 | Appointment of Mrs Kate Victoria Brock as a director (2 pages) |
10 April 2012 | Termination of appointment of Stuart Mclaughlin as a secretary (1 page) |
10 April 2012 | Termination of appointment of Stuart Mclaughlin as a director (1 page) |
10 April 2012 | Termination of appointment of Denis Maddock as a director (1 page) |
10 April 2012 | Appointment of Mrs Kate Victoria Brock as a director (2 pages) |
10 April 2012 | Registered office address changed from 3 Cinnamon Park Crab Lane Warrington Cheshire WA2 0XP on 10 April 2012 (1 page) |
10 April 2012 | Appointment of Mrs Zoe Louise Brown as a director (2 pages) |
10 April 2012 | Termination of appointment of Denis Maddock as a director (1 page) |
10 April 2012 | Termination of appointment of Stuart Mclaughlin as a secretary (1 page) |
10 April 2012 | Registered office address changed from 3 Cinnamon Park Crab Lane Warrington Cheshire WA2 0XP on 10 April 2012 (1 page) |
31 August 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
31 August 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
31 August 2011 | Annual return made up to 23 August 2011 with a full list of shareholders (5 pages) |
31 August 2011 | Annual return made up to 23 August 2011 with a full list of shareholders (5 pages) |
31 May 2011 | Appointment of Stuarts Limited as a secretary (2 pages) |
31 May 2011 | Appointment of Stuarts Limited as a secretary (2 pages) |
4 October 2010 | Director's details changed for Mr Stuart Mclaughlin on 1 November 2009 (2 pages) |
4 October 2010 | Annual return made up to 23 August 2010 with a full list of shareholders (4 pages) |
4 October 2010 | Annual return made up to 23 August 2010 with a full list of shareholders (4 pages) |
4 October 2010 | Director's details changed for Mr Stuart Mclaughlin on 1 November 2009 (2 pages) |
4 October 2010 | Director's details changed for Mr Stuart Mclaughlin on 1 November 2009 (2 pages) |
1 October 2010 | Secretary's details changed for Mr Stuart Mclaughlin on 1 November 2009 (1 page) |
1 October 2010 | Secretary's details changed for Mr Stuart Mclaughlin on 1 November 2009 (1 page) |
1 October 2010 | Secretary's details changed for Mr Stuart Mclaughlin on 1 November 2009 (1 page) |
1 October 2010 | Director's details changed for Mr Denis Arthur Maddock on 1 November 2009 (2 pages) |
1 October 2010 | Director's details changed for Mr Denis Arthur Maddock on 1 November 2009 (2 pages) |
1 October 2010 | Director's details changed for Mr Denis Arthur Maddock on 1 November 2009 (2 pages) |
9 June 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
9 June 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
29 September 2009 | Return made up to 23/08/09; full list of members (7 pages) |
29 September 2009 | Return made up to 23/08/09; full list of members (7 pages) |
8 July 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
8 July 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
5 September 2008 | Capitals not rolled up (4 pages) |
5 September 2008 | Capitals not rolled up (4 pages) |
4 September 2008 | Return made up to 23/08/08; full list of members (6 pages) |
4 September 2008 | Appointment terminated secretary swift incorporations LIMITED (1 page) |
4 September 2008 | Return made up to 23/08/08; full list of members (6 pages) |
4 September 2008 | Appointment terminated secretary swift incorporations LIMITED (1 page) |
12 February 2008 | Accounting reference date extended from 31/08/08 to 31/12/08 (1 page) |
12 February 2008 | Accounting reference date extended from 31/08/08 to 31/12/08 (1 page) |
23 August 2007 | Incorporation (21 pages) |
23 August 2007 | Incorporation (21 pages) |