Lymm
Warrington
Cheshire
WA13 0RX
Director Name | Mr Andrew Ian Campbell |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 June 2010(2 years, 5 months after company formation) |
Appointment Duration | 13 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Locker House Farrell Street Warrington Cheshire WA1 2WW |
Director Name | Mr Howard Wilson Platt |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 June 2010(2 years, 5 months after company formation) |
Appointment Duration | 13 years, 10 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Locker House Farrell Street Warrington Cheshire WA1 2WW |
Secretary Name | Mr Howard Wilson Platt |
---|---|
Status | Current |
Appointed | 17 June 2010(2 years, 5 months after company formation) |
Appointment Duration | 13 years, 10 months |
Role | Company Director |
Correspondence Address | Locker House Farrell Street Warrington Cheshire WA1 2WW |
Director Name | Mr Garry Thomas Green |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 October 2018(10 years, 8 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Locker House Farrell Street Warrington Cheshire WA1 2WW |
Director Name | Mr Lewin Ralph Alley |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Amberleigh Close Appleton Thorn Warrington Cheshire WA4 4TD |
Secretary Name | Mr Christopher James Platt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 White Clover Square Lymm Warrington Cheshire WA13 0RX |
Director Name | Mr William Lewis Spencer |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2010(2 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 January 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Locker House Farrell Street Warrington Cheshire WA1 2WW |
Director Name | Eurolife Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2008(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | Eurolife Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2008(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Website | www.themeshcompany.com/ |
---|---|
Telephone | 01925 406602 |
Telephone region | Warrington |
Registered Address | Locker House Farrell Street Warrington Cheshire WA1 2WW |
---|---|
Region | North West |
Constituency | Warrington North |
County | Cheshire |
Ward | Fairfield and Howley |
Built Up Area | Warrington |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Locker Group 66.67% Ordinary |
---|---|
1 at £1 | Christopher James Platt & Amy Platt 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £7,238 |
Cash | £9,953 |
Current Liabilities | £43,708 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 16 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 30 January 2025 (9 months, 1 week from now) |
17 January 2024 | Confirmation statement made on 16 January 2024 with no updates (3 pages) |
---|---|
19 December 2023 | Total exemption full accounts made up to 31 March 2023 (14 pages) |
9 February 2023 | Total exemption full accounts made up to 31 March 2022 (14 pages) |
16 January 2023 | Confirmation statement made on 16 January 2023 with no updates (3 pages) |
14 March 2022 | Confirmation statement made on 17 January 2022 with no updates (3 pages) |
10 March 2022 | Total exemption full accounts made up to 31 March 2021 (13 pages) |
16 April 2021 | Confirmation statement made on 17 January 2021 with no updates (3 pages) |
8 February 2021 | Total exemption full accounts made up to 31 March 2020 (14 pages) |
20 January 2020 | Confirmation statement made on 17 January 2020 with no updates (3 pages) |
22 November 2019 | Accounts for a small company made up to 31 March 2019 (12 pages) |
4 February 2019 | Confirmation statement made on 17 January 2019 with no updates (3 pages) |
11 October 2018 | Appointment of Mr Garry Thomas Green as a director on 10 October 2018 (2 pages) |
30 July 2018 | Accounts for a small company made up to 31 March 2018 (12 pages) |
22 January 2018 | Confirmation statement made on 17 January 2018 with updates (4 pages) |
22 January 2018 | Confirmation statement made on 17 January 2018 with updates (4 pages) |
1 August 2017 | Accounts for a small company made up to 31 March 2017 (13 pages) |
1 August 2017 | Accounts for a small company made up to 31 March 2017 (13 pages) |
18 January 2017 | Confirmation statement made on 17 January 2017 with updates (6 pages) |
18 January 2017 | Confirmation statement made on 17 January 2017 with updates (6 pages) |
16 November 2016 | Accounts for a small company made up to 31 March 2016 (8 pages) |
16 November 2016 | Accounts for a small company made up to 31 March 2016 (8 pages) |
20 April 2016 | Sub-division of shares on 24 March 2016 (5 pages) |
20 April 2016 | Sub-division of shares on 24 March 2016 (5 pages) |
18 April 2016 | Change of share class name or designation (2 pages) |
18 April 2016 | Change of share class name or designation (2 pages) |
8 February 2016 | Termination of appointment of William Lewis Spencer as a director on 31 January 2016 (1 page) |
8 February 2016 | Termination of appointment of William Lewis Spencer as a director on 31 January 2016 (1 page) |
18 January 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
28 September 2015 | Accounts for a small company made up to 31 March 2015 (8 pages) |
28 September 2015 | Accounts for a small company made up to 31 March 2015 (8 pages) |
21 January 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
20 August 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
20 August 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
22 January 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
6 November 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
6 November 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
4 November 2013 | Director's details changed for Mr Christopher James Platt on 28 October 2013 (2 pages) |
4 November 2013 | Director's details changed for Mr Christopher James Platt on 28 October 2013 (2 pages) |
27 February 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (5 pages) |
27 February 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (5 pages) |
1 October 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
1 October 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
27 January 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (5 pages) |
27 January 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (5 pages) |
26 January 2012 | Registered office address changed from Unit 1, Farrell Street Warrington Cheshire WA1 2WW on 26 January 2012 (1 page) |
26 January 2012 | Registered office address changed from Unit 1, Farrell Street Warrington Cheshire WA1 2WW on 26 January 2012 (1 page) |
21 June 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
21 June 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
17 January 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (6 pages) |
17 January 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (6 pages) |
14 July 2010 | Appointment of Mr Andrew Ian Campbell as a director (2 pages) |
14 July 2010 | Appointment of Mr Andrew Ian Campbell as a director (2 pages) |
14 July 2010 | Appointment of Mr Howard Wilson Platt as a director (2 pages) |
14 July 2010 | Appointment of Mr Howard Wilson Platt as a director (2 pages) |
13 July 2010 | Termination of appointment of Lewin Alley as a director (1 page) |
13 July 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
13 July 2010 | Termination of appointment of Christopher Platt as a secretary (1 page) |
13 July 2010 | Appointment of Mr Howard Wilson Platt as a secretary (1 page) |
13 July 2010 | Appointment of Mr Howard Wilson Platt as a secretary (1 page) |
13 July 2010 | Appointment of Mr William Lewis Spencer as a director (2 pages) |
13 July 2010 | Termination of appointment of Christopher Platt as a secretary (1 page) |
13 July 2010 | Termination of appointment of Lewin Alley as a director (1 page) |
13 July 2010 | Appointment of Mr William Lewis Spencer as a director (2 pages) |
13 July 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
22 March 2010 | Director's details changed for Christopher James Platt on 22 March 2010 (2 pages) |
22 March 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (5 pages) |
22 March 2010 | Director's details changed for Christopher James Platt on 22 March 2010 (2 pages) |
22 March 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (5 pages) |
17 July 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
17 July 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
29 May 2009 | Accounting reference date extended from 31/01/2009 to 31/03/2009 (1 page) |
29 May 2009 | Accounting reference date extended from 31/01/2009 to 31/03/2009 (1 page) |
3 February 2009 | Return made up to 17/01/09; full list of members (4 pages) |
3 February 2009 | Return made up to 17/01/09; full list of members (4 pages) |
6 February 2008 | Secretary resigned (1 page) |
6 February 2008 | Director resigned (1 page) |
6 February 2008 | Director resigned (1 page) |
6 February 2008 | Secretary resigned (1 page) |
6 February 2008 | New director appointed (2 pages) |
6 February 2008 | New secretary appointed;new director appointed (2 pages) |
6 February 2008 | New director appointed (2 pages) |
6 February 2008 | New secretary appointed;new director appointed (2 pages) |
17 January 2008 | Incorporation (16 pages) |
17 January 2008 | Incorporation (16 pages) |