Chester
Cheshire
CH3 7EX
Wales
Director Name | Mr Michael John Duffell |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 March 2008(5 days after company formation) |
Appointment Duration | 16 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Guilden Sutton Lane Guilden Sutton Chester Cheshire CH3 7EX Wales |
Director Name | Mr Andrew Michael Duffell |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 August 2014(6 years, 5 months after company formation) |
Appointment Duration | 9 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 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 | 18 August 2014(6 years, 5 months after company formation) |
Appointment Duration | 9 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Guilden Sutton Lane Guilden Sutton Chester Cheshire CH3 7EX Wales |
Director Name | Mrs Valerie Ann Duffell |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 August 2014(6 years, 5 months after company formation) |
Appointment Duration | 9 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Guilden Sutton Lane Guilden Sutton Chester Cheshire CH3 7EX Wales |
Secretary Name | Mr Michael John Duffell |
---|---|
Status | Current |
Appointed | 17 December 2015(7 years, 9 months after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Company Director |
Correspondence Address | Guilden Sutton Lane Guilden Sutton Chester 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, 5 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Guilden Sutton Lane Guilden Sutton Chester Cheshire 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, 5 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 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 July 2016(8 years, 5 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Guilden Sutton Lane Guilden Sutton Chester Cheshire 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, 2 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Guilden Sutton Lane Guilden Sutton Chester Cheshire CH3 7EX Wales |
Director Name | Mr John Glenn Littler |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Parklands Widnes Cheshire WA8 4NQ |
Secretary Name | Mr John Glenn Littler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Parklands Widnes Cheshire WA8 4NQ |
Director Name | Anthony John Alexander Torpey |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2008(5 days after company formation) |
Appointment Duration | 2 years, 12 months (resigned 28 February 2011) |
Role | Plastic Moulder |
Country of Residence | United Kingdom |
Correspondence Address | 145 Edge Lane Liverpool Merseyside L7 2PG |
Director Name | Mrs Linda Francis Cossa |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2008(5 days after company formation) |
Appointment Duration | 7 years, 9 months (resigned 17 December 2015) |
Role | Accountancy |
Country of Residence | United Kingdom |
Correspondence Address | 145 Edge Lane Liverpool Merseyside L7 2PG |
Secretary Name | Mrs Linda Francis Cossa |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 2008(2 months, 1 week after company formation) |
Appointment Duration | 7 years, 7 months (resigned 17 December 2015) |
Role | Accountancy |
Country of Residence | United Kingdom |
Correspondence Address | 145 Edge Lane Liverpool Merseyside L7 2PG |
Director Name | Mr David Michael Duffell |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2019(10 years, 11 months after company formation) |
Appointment Duration | 3 months (resigned 01 May 2019) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Guilden Sutton Lane Guilden Sutton Chester Cheshire CH3 7EX Wales |
Registered Address | Guilden Sutton Lane Guilden Sutton Chester Cheshire CH3 7EX Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Parish | Guilden Sutton |
Ward | Chester Villages |
Address Matches | 7 other UK companies use this postal address |
2 at £1 | Michael John Duffell 50.00% Ordinary |
---|---|
1 at £1 | Mr Roy Andrew Barlow 25.00% Ordinary |
1 at £1 | Mrs Linda Frances Cossa 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £585,095 |
Cash | £182,558 |
Current Liabilities | £617,209 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (4 days from now) |
Accounts Category | Small |
Accounts Year End | 31 July |
Latest Return | 10 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 24 February 2025 (10 months from now) |
7 March 2008 | Delivered on: 26 March 2008 Persons entitled: The Governor & Company of the Bank of Ireland Classification: Mortgage 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
25 February 2021 | Confirmation statement made on 25 February 2021 with no updates (3 pages) |
---|---|
31 July 2020 | Total exemption full accounts made up to 31 July 2019 (7 pages) |
4 March 2020 | Confirmation statement made on 27 February 2020 with updates (4 pages) |
3 May 2019 | Unaudited abridged accounts made up to 31 July 2018 (7 pages) |
2 May 2019 | Termination of appointment of David Michael Duffell as a director on 1 May 2019 (1 page) |
19 March 2019 | Confirmation statement made on 27 February 2019 with updates (4 pages) |
31 January 2019 | Appointment of Mr David Michael Duffell as a director on 30 January 2019 (2 pages) |
3 December 2018 | Termination of appointment of David Michael Duffell as a director on 25 April 2018 (1 page) |
2 May 2018 | Unaudited abridged accounts made up to 31 July 2017 (7 pages) |
11 April 2018 | Confirmation statement made on 27 February 2018 with updates (5 pages) |
6 April 2018 | Notification of Valerie Ann Duffell as a person with significant control on 8 February 2018 (2 pages) |
8 May 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
8 May 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
16 March 2017 | Confirmation statement made on 27 February 2017 with updates (5 pages) |
16 March 2017 | Confirmation statement made on 27 February 2017 with updates (5 pages) |
25 August 2016 | Previous accounting period extended from 28 February 2016 to 31 July 2016 (1 page) |
25 August 2016 | Previous accounting period extended from 28 February 2016 to 31 July 2016 (1 page) |
18 August 2016 | Appointment of Mr Mark James Gwinnett as a director on 27 July 2016 (2 pages) |
18 August 2016 | Appointment of Mr Mark James Gwinnett as a director on 27 July 2016 (2 pages) |
18 August 2016 | Appointment of Victoria Ann Moody as a director on 27 July 2016 (2 pages) |
18 August 2016 | Appointment of Victoria Ann Moody as a director on 27 July 2016 (2 pages) |
18 August 2016 | Appointment of Mr Denys Taylor as a director on 27 July 2016 (2 pages) |
18 August 2016 | Appointment of Mr Denys Taylor as a director on 27 July 2016 (2 pages) |
4 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
4 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
3 June 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
3 June 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
24 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
24 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
4 April 2016 | Termination of appointment of Linda Francis Cossa as a director on 17 December 2015 (1 page) |
4 April 2016 | Termination of appointment of Linda Francis Cossa as a secretary on 17 December 2015 (1 page) |
4 April 2016 | Termination of appointment of Linda Francis Cossa as a director on 17 December 2015 (1 page) |
4 April 2016 | Termination of appointment of Linda Francis Cossa as a secretary on 17 December 2015 (1 page) |
1 April 2016 | Appointment of Mr Michael John Duffell as a secretary on 17 December 2015 (2 pages) |
1 April 2016 | Appointment of Mr Michael John Duffell as a secretary on 17 December 2015 (2 pages) |
2 January 2016 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
2 January 2016 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
26 June 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
25 June 2015 | Appointment of Mr David Michael Duffell as a director on 18 August 2014 (2 pages) |
25 June 2015 | Director's details changed for Mr Matthew Samuel Michael Duffell on 18 August 2014 (2 pages) |
25 June 2015 | Director's details changed for Mrs Valerie Ann Duffell on 1 January 2015 (2 pages) |
25 June 2015 | Director's details changed for Mrs Valerie Ann Duffell on 1 January 2015 (2 pages) |
25 June 2015 | Appointment of Mr David Michael Duffell as a director on 18 August 2014 (2 pages) |
25 June 2015 | Director's details changed for Mr Matthew Samuel Michael Duffell on 18 August 2014 (2 pages) |
25 June 2015 | Director's details changed for Mrs Valerie Ann Duffell on 1 January 2015 (2 pages) |
24 June 2015 | Appointment of Mr Andrew Michael Duffell as a director on 18 August 2014 (2 pages) |
24 June 2015 | Appointment of Mr Andrew Michael Duffell as a director on 18 August 2014 (2 pages) |
6 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
6 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
5 September 2014 | Appointment of Mrs Valerie Ann Duffell as a director (2 pages) |
5 September 2014 | Appointment of Mrs Valerie Ann Duffell as a director (2 pages) |
5 September 2014 | Appointment of Mr Matthew Samuel Michael Duffell as a director (2 pages) |
5 September 2014 | Appointment of Mr Matthew Samuel Michael Duffell as a director (2 pages) |
22 August 2014 | Appointment of Mrs Valerie Ann Duffell as a director on 18 August 2014 (2 pages) |
22 August 2014 | Appointment of Mrs Valerie Ann Duffell as a director on 18 August 2014 (2 pages) |
22 August 2014 | Appointment of Mr Matthew Samuel Michael Duffell as a director on 18 August 2014 (2 pages) |
22 August 2014 | Appointment of Mr Matthew Samuel Michael Duffell as a director on 18 August 2014 (2 pages) |
1 August 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
2 December 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
2 December 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
14 March 2013 | Annual return made up to 27 February 2013 with a full list of shareholders
|
14 March 2013 | Annual return made up to 27 February 2013 with a full list of shareholders
|
22 August 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
22 August 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
15 August 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (4 pages) |
15 August 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (4 pages) |
28 September 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
28 September 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
10 March 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (5 pages) |
10 March 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (5 pages) |
2 March 2011 | Termination of appointment of Anthony Torpey as a director (1 page) |
2 March 2011 | Termination of appointment of Anthony Torpey as a director (1 page) |
15 November 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
15 November 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
19 May 2010 | Director's details changed for Mr Michael John Duffell on 27 February 2010 (2 pages) |
19 May 2010 | Director's details changed for Mrs Linda Francis Cossa on 27 February 2010 (2 pages) |
19 May 2010 | Director's details changed for Mr Roy Andrew Barlow on 27 February 2010 (2 pages) |
19 May 2010 | Director's details changed for Anthony John Alexander Torpey on 27 February 2010 (2 pages) |
19 May 2010 | Director's details changed for Mrs Linda Francis Cossa on 27 February 2010 (2 pages) |
19 May 2010 | Secretary's details changed for Mrs Linda Francis Cossa on 27 February 2010 (1 page) |
19 May 2010 | Director's details changed for Anthony John Alexander Torpey on 27 February 2010 (2 pages) |
19 May 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (5 pages) |
19 May 2010 | Secretary's details changed for Mrs Linda Francis Cossa on 27 February 2010 (1 page) |
19 May 2010 | Director's details changed for Mr Roy Andrew Barlow on 27 February 2010 (2 pages) |
19 May 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (5 pages) |
19 May 2010 | Director's details changed for Mr Michael John Duffell on 27 February 2010 (2 pages) |
14 August 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
14 August 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
6 June 2009 | Capitals not rolled up (2 pages) |
6 June 2009 | Capitals not rolled up (2 pages) |
3 June 2009 | Appointment terminated secretary john littler (1 page) |
3 June 2009 | Return made up to 27/02/09; full list of members (5 pages) |
3 June 2009 | Return made up to 27/02/09; full list of members (5 pages) |
3 June 2009 | Appointment terminated secretary john littler (1 page) |
10 March 2009 | Secretary appointed mrs linda francis cossa (1 page) |
10 March 2009 | Secretary appointed mrs linda francis cossa (1 page) |
8 May 2008 | Appointment terminated director john littler (1 page) |
8 May 2008 | Appointment terminated director john littler (1 page) |
26 March 2008 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
26 March 2008 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
10 March 2008 | Director appointed michael john duffell (2 pages) |
10 March 2008 | Director appointed linda francis cossa (2 pages) |
10 March 2008 | Director appointed michael john duffell (2 pages) |
10 March 2008 | Director appointed linda francis cossa (2 pages) |
10 March 2008 | Director appointed anthony john alexander torpey (2 pages) |
10 March 2008 | Director appointed anthony john alexander torpey (2 pages) |
27 February 2008 | Incorporation (12 pages) |
27 February 2008 | Incorporation (12 pages) |