Guilden Sutton
Chester
CH3 7EX
Wales
Director Name | Mrs Valerie Ann Duffell |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 October 2007(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | North Works Guilden Sutton Lane Guilden Sutton Chester CH3 7EX Wales |
Secretary Name | Mr Michael John Duffell |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 October 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | North Works Guilden Sutton Lane Guilden Sutton Chester CH3 7EX Wales |
Director Name | Mr Andrew Michael Duffell |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 February 2015(7 years, 4 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | North Works Guilden Sutton Lane Guilden Sutton Chester Cheshire CH3 7EX Wales |
Director Name | Mr Matthew Samuel Michael Duffell |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 February 2015(7 years, 4 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | North Works Guilden Sutton Lane Guilden Sutton Chester Cheshire CH3 7EX Wales |
Director Name | Mr Denys Taylor |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 February 2015(7 years, 4 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | North Works Guilden Sutton Lane Guilden Sutton Chester Cheshire CH3 7EX Wales |
Director Name | Mr Mark James Gwinnett |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 July 2016(8 years, 9 months after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | North Works Guilden Sutton Lane Guilden Sutton Chester CH3 7EX Wales |
Director Name | Victoria Ann Moody |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 July 2016(8 years, 9 months after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | North Works Guilden Sutton Lane Guilden Sutton Chester CH3 7EX Wales |
Director Name | Mr David Michael Duffell |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 May 2021(13 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | North Works Guilden Sutton Lane Guilden Sutton Chester CH3 7EX Wales |
Director Name | Mr John Glenn Littler |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2008(5 months, 1 week after company formation) |
Appointment Duration | 1 month (resigned 06 May 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Parklands Widnes Cheshire WA8 4NQ |
Director Name | Mrs Linda Francis Cossa |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2008(10 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 28 April 2014) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | North Works Guilden Sutton Lane Guilden Sutton Chester CH3 7EX Wales |
Director Name | Mr Roy Andrew Barlow |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2008(10 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 7 months (resigned 28 April 2014) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | North Works Guilden Sutton Lane Guilden Sutton Chester CH3 7EX Wales |
Director Name | Mr David Michael Duffell |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2015(7 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 25 April 2018) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | North Works Guilden Sutton Lane Guilden Sutton Chester Cheshire CH3 7EX Wales |
Website | nekem.co.uk |
---|---|
Telephone | 01482 223424 |
Telephone region | Hull |
Registered Address | North Works Guilden Sutton Lane Guilden Sutton Chester CH3 7EX Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Parish | Guilden Sutton |
Ward | Chester Villages |
1 at £1 | Lendlock Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£556,462 |
Cash | £670,710 |
Current Liabilities | £1,562,331 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 week, 2 days from now) |
Accounts Category | Small |
Accounts Year End | 31 July |
Latest Return | 12 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 26 October 2024 (6 months, 1 week from now) |
18 February 2010 | Delivered on: 25 February 2010 Satisfied on: 6 March 2012 Persons entitled: Keith Fellows Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The house of topaz guiden sutton lane chester t/n’s CH155546 and CH198273 for further properties charged please refer to form MG01 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
---|---|
5 April 2008 | Delivered on: 10 April 2008 Satisfied on: 18 September 2015 Persons entitled: Alliance & Leicester PLC Classification: Legal charge Secured details: All monies due or to become due from the company formerly known as renehurst limited to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
5 April 2008 | Delivered on: 10 April 2008 Persons entitled: Alliance & Leicester PLC Classification: Debenture Secured details: All monies due or to become due from the company formerly known as renehurst limited to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
26 November 2020 | Confirmation statement made on 29 October 2020 with no updates (3 pages) |
---|---|
4 August 2020 | Accounts for a small company made up to 31 July 2019 (9 pages) |
19 November 2019 | Confirmation statement made on 29 October 2019 with updates (4 pages) |
8 May 2019 | Audited abridged accounts made up to 31 July 2018 (10 pages) |
2 May 2019 | Termination of appointment of David Michael Duffell as a director on 1 May 2019 (1 page) |
31 January 2019 | Appointment of Mr David Michael Duffell as a director on 30 January 2019 (2 pages) |
6 November 2018 | Confirmation statement made on 29 October 2018 with updates (4 pages) |
3 May 2018 | Unaudited abridged accounts made up to 31 July 2017 (9 pages) |
26 April 2018 | Termination of appointment of David Michael Duffell as a director on 25 April 2018 (1 page) |
9 November 2017 | Confirmation statement made on 29 October 2017 with updates (4 pages) |
9 November 2017 | Confirmation statement made on 29 October 2017 with updates (4 pages) |
8 May 2017 | Full accounts made up to 31 July 2016 (8 pages) |
8 May 2017 | Full accounts made up to 31 July 2016 (8 pages) |
17 January 2017 | Confirmation statement made on 29 October 2016 with updates (5 pages) |
17 January 2017 | Confirmation statement made on 29 October 2016 with updates (5 pages) |
10 August 2016 | Appointment of Mr Mark James Gwinnett as a director on 27 July 2016 (2 pages) |
10 August 2016 | Appointment of Mr Mark James Gwinnett as a director on 27 July 2016 (2 pages) |
10 August 2016 | Appointment of Victoria Ann Moody as a director on 27 July 2016 (2 pages) |
10 August 2016 | Appointment of Victoria Ann Moody as a director on 27 July 2016 (2 pages) |
9 May 2016 | Accounts for a small company made up to 31 July 2015 (8 pages) |
9 May 2016 | Accounts for a small company made up to 31 July 2015 (8 pages) |
18 December 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
18 December 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
18 September 2015 | Satisfaction of charge 2 in full (1 page) |
18 September 2015 | Satisfaction of charge 2 in full (1 page) |
12 May 2015 | Accounts for a medium company made up to 31 July 2014 (8 pages) |
12 May 2015 | Accounts for a medium company made up to 31 July 2014 (8 pages) |
26 March 2015 | Appointment of Mr Andrew Michael Duffell as a director on 27 February 2015 (2 pages) |
26 March 2015 | Appointment of Mr Matthew Samuel Michael Duffell as a director on 27 February 2015 (2 pages) |
26 March 2015 | Appointment of Mr Andrew Michael Duffell as a director on 27 February 2015 (2 pages) |
26 March 2015 | Appointment of Mr David Michael Duffell as a director on 27 February 2015 (2 pages) |
26 March 2015 | Appointment of Denys Taylor as a director on 27 February 2015 (2 pages) |
26 March 2015 | Appointment of Mr Matthew Samuel Michael Duffell as a director on 27 February 2015 (2 pages) |
26 March 2015 | Appointment of Denys Taylor as a director on 27 February 2015 (2 pages) |
26 March 2015 | Appointment of Mr David Michael Duffell as a director on 27 February 2015 (2 pages) |
14 November 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
14 November 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
3 September 2014 | Termination of appointment of Roy Andrew Barlow as a director on 28 April 2014 (1 page) |
3 September 2014 | Termination of appointment of Linda Francis Cossa as a director on 28 April 2014 (1 page) |
3 September 2014 | Termination of appointment of Roy Andrew Barlow as a director on 28 April 2014 (1 page) |
3 September 2014 | Termination of appointment of Linda Francis Cossa as a director on 28 April 2014 (1 page) |
6 May 2014 | Accounts for a medium company made up to 31 July 2013 (17 pages) |
6 May 2014 | Accounts for a medium company made up to 31 July 2013 (17 pages) |
5 December 2013 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
5 December 2013 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
25 April 2013 | Accounts for a medium company made up to 31 July 2012 (17 pages) |
25 April 2013 | Accounts for a medium company made up to 31 July 2012 (17 pages) |
6 November 2012 | Annual return made up to 29 October 2012 with a full list of shareholders (5 pages) |
6 November 2012 | Annual return made up to 29 October 2012 with a full list of shareholders (5 pages) |
2 May 2012 | Accounts for a medium company made up to 31 July 2011 (18 pages) |
2 May 2012 | Accounts for a medium company made up to 31 July 2011 (18 pages) |
12 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages) |
12 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages) |
15 November 2011 | Annual return made up to 29 October 2011 with a full list of shareholders (4 pages) |
15 November 2011 | Annual return made up to 29 October 2011 with a full list of shareholders (4 pages) |
4 May 2011 | Accounts for a medium company made up to 31 July 2010 (17 pages) |
4 May 2011 | Accounts for a medium company made up to 31 July 2010 (17 pages) |
24 November 2010 | Annual return made up to 29 October 2010 with a full list of shareholders (4 pages) |
24 November 2010 | Annual return made up to 29 October 2010 with a full list of shareholders (4 pages) |
29 April 2010 | Accounts for a medium company made up to 31 July 2009 (19 pages) |
29 April 2010 | Accounts for a medium company made up to 31 July 2009 (19 pages) |
25 February 2010 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
25 February 2010 | Resolutions
|
25 February 2010 | Resolutions
|
25 February 2010 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
3 December 2009 | Director's details changed for Mr Michael John Duffell on 29 October 2009 (2 pages) |
3 December 2009 | Director's details changed for Mr Roy Andrew Barlow on 29 October 2009 (2 pages) |
3 December 2009 | Secretary's details changed for Mr Michael John Duffell on 29 October 2009 (1 page) |
3 December 2009 | Director's details changed for Mrs Linda Francis Cossa on 29 October 2009 (2 pages) |
3 December 2009 | Director's details changed for Mrs Linda Francis Cossa on 29 October 2009 (2 pages) |
3 December 2009 | Annual return made up to 29 October 2009 with a full list of shareholders (5 pages) |
3 December 2009 | Director's details changed for Mr Roy Andrew Barlow on 29 October 2009 (2 pages) |
3 December 2009 | Director's details changed for Mr Michael John Duffell on 29 October 2009 (2 pages) |
3 December 2009 | Annual return made up to 29 October 2009 with a full list of shareholders (5 pages) |
3 December 2009 | Director's details changed for Mrs Valerie Ann Duffell on 29 October 2009 (2 pages) |
3 December 2009 | Director's details changed for Mrs Valerie Ann Duffell on 29 October 2009 (2 pages) |
3 December 2009 | Secretary's details changed for Mr Michael John Duffell on 29 October 2009 (1 page) |
3 June 2009 | Full accounts made up to 31 July 2008 (16 pages) |
3 June 2009 | Full accounts made up to 31 July 2008 (16 pages) |
2 December 2008 | Return made up to 29/10/08; full list of members (4 pages) |
2 December 2008 | Return made up to 29/10/08; full list of members (4 pages) |
10 September 2008 | Director appointed mr roy andrew barlow (1 page) |
10 September 2008 | Director appointed mr roy andrew barlow (1 page) |
28 August 2008 | Director appointed mrs linda frances cossa (1 page) |
28 August 2008 | Accounting reference date shortened from 31/10/2008 to 31/07/2008 (1 page) |
28 August 2008 | Director appointed mrs linda frances cossa (1 page) |
28 August 2008 | Accounting reference date shortened from 31/10/2008 to 31/07/2008 (1 page) |
21 May 2008 | Registered office changed on 21/05/2008 from, 145 edge lane, liverpool, merseyside, L7 2PG (1 page) |
21 May 2008 | Registered office changed on 21/05/2008 from, 145 edge lane, liverpool, merseyside, L7 2PG (1 page) |
8 May 2008 | Appointment terminated director john littler (1 page) |
8 May 2008 | Appointment terminated director john littler (1 page) |
16 April 2008 | Director appointed john glenn littler (2 pages) |
16 April 2008 | Director appointed john glenn littler (2 pages) |
10 April 2008 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
10 April 2008 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
10 April 2008 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
10 April 2008 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
8 April 2008 | Company name changed renehurst LIMITED\certificate issued on 12/04/08 (2 pages) |
8 April 2008 | Company name changed renehurst LIMITED\certificate issued on 12/04/08 (2 pages) |
29 October 2007 | Incorporation (13 pages) |
29 October 2007 | Incorporation (13 pages) |