Northwich
Cheshire
CW8 4EE
Director Name | Mr Julian Phillippo |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 November 2019(11 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St Georges Court Winnington Avenue Northwich Cheshire CW8 4EE |
Secretary Name | Karen McNicholas |
---|---|
Status | Resigned |
Appointed | 29 April 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | St Georges Court Winnington Avenue Northwich Cheshire CW8 4EE |
Registered Address | St Georges Court Winnington Avenue Northwich Cheshire CW8 4EE |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Northwich |
Ward | Winnington and Castle |
Built Up Area | Northwich |
Address Matches | Over 30 other UK companies use this postal address |
80 at £1 | Brendan Mcnicholas 80.00% Ordinary |
---|---|
20 at £1 | Karen Mcnicholas 20.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £13,578,959 |
Gross Profit | £2,195,330 |
Net Worth | £727,475 |
Cash | £1,477,700 |
Current Liabilities | £2,369,253 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Group |
Accounts Year End | 30 March |
Latest Return | 20 December 2023 (4 months ago) |
---|---|
Next Return Due | 3 January 2025 (8 months, 2 weeks from now) |
25 October 2019 | Delivered on: 28 October 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Outstanding |
---|
12 January 2021 | Confirmation statement made on 20 December 2020 with no updates (3 pages) |
---|---|
16 December 2020 | Group of companies' accounts made up to 31 March 2020 (24 pages) |
5 February 2020 | Confirmation statement made on 20 December 2019 with updates (5 pages) |
7 January 2020 | Change of share class name or designation (2 pages) |
27 December 2019 | Resolutions
|
10 November 2019 | Resolutions
|
10 November 2019 | Memorandum and Articles of Association (5 pages) |
8 November 2019 | Termination of appointment of Karen Mcnicholas as a secretary on 8 November 2019 (1 page) |
8 November 2019 | Secretary's details changed for Karen Mcnicholas on 7 November 2019 (1 page) |
8 November 2019 | Director's details changed for Mr Brendan Mcnicholas on 7 November 2019 (2 pages) |
8 November 2019 | Appointment of Mr Julian Phillippo as a director on 7 November 2019 (2 pages) |
5 November 2019 | Registered office address changed from Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS to St Georges Court Winnington Avenue Northwich Cheshire CW8 4EE on 5 November 2019 (1 page) |
28 October 2019 | Registration of charge 065796150001, created on 25 October 2019 (63 pages) |
22 October 2019 | Notification of Karen Mcnicholas as a person with significant control on 20 December 2017 (2 pages) |
22 October 2019 | Change of details for Mr Brendan Mcnicholas as a person with significant control on 20 December 2017 (2 pages) |
22 October 2019 | Change of details for Mr Brendan Mcnicholas as a person with significant control on 28 March 2019 (2 pages) |
22 October 2019 | Cessation of Karen Mcnicholas as a person with significant control on 28 March 2019 (1 page) |
22 October 2019 | Cessation of Brendan Mcnicholas as a person with significant control on 2 April 2019 (1 page) |
22 October 2019 | Notification of a person with significant control statement (2 pages) |
1 July 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
26 April 2019 | Sub-division of shares on 28 March 2019 (6 pages) |
8 April 2019 | Statement of capital following an allotment of shares on 28 March 2019
|
8 April 2019 | Cancellation of shares. Statement of capital on 28 March 2019
|
8 April 2019 | Resolutions
|
8 April 2019 | Purchase of own shares. (3 pages) |
15 February 2019 | Confirmation statement made on 20 December 2018 with updates (5 pages) |
19 June 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
20 December 2017 | Confirmation statement made on 20 December 2017 with updates (5 pages) |
21 November 2017 | Full accounts made up to 31 March 2017 (27 pages) |
21 November 2017 | Full accounts made up to 31 March 2017 (27 pages) |
12 May 2017 | Confirmation statement made on 12 May 2017 with updates (5 pages) |
12 May 2017 | Confirmation statement made on 12 May 2017 with updates (5 pages) |
7 April 2017 | Confirmation statement made on 21 March 2017 with updates (6 pages) |
7 April 2017 | Confirmation statement made on 21 March 2017 with updates (6 pages) |
28 July 2016 | Accounts for a medium company made up to 31 March 2016 (20 pages) |
28 July 2016 | Accounts for a medium company made up to 31 March 2016 (20 pages) |
26 July 2016 | Auditor's resignation (1 page) |
26 July 2016 | Auditor's resignation (1 page) |
27 June 2016 | Full accounts made up to 31 March 2015 (22 pages) |
27 June 2016 | Full accounts made up to 31 March 2015 (22 pages) |
21 March 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
29 December 2015 | Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page) |
29 December 2015 | Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page) |
3 June 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
29 December 2014 | Full accounts made up to 31 March 2014 (14 pages) |
29 December 2014 | Full accounts made up to 31 March 2014 (14 pages) |
9 October 2014 | Statement of capital following an allotment of shares on 6 April 2014
|
9 October 2014 | Statement of capital following an allotment of shares on 6 April 2014
|
9 October 2014 | Statement of capital following an allotment of shares on 6 April 2014
|
9 May 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
3 January 2014 | Full accounts made up to 31 March 2013 (12 pages) |
3 January 2014 | Full accounts made up to 31 March 2013 (12 pages) |
8 May 2013 | Annual return made up to 29 April 2013 with a full list of shareholders (4 pages) |
8 May 2013 | Annual return made up to 29 April 2013 with a full list of shareholders (4 pages) |
4 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
4 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
2 October 2012 | Registered office address changed from Gresham House 144 High Street Edgware Middlesex HA8 7EZ United Kingdom on 2 October 2012 (1 page) |
2 October 2012 | Registered office address changed from Gresham House 144 High Street Edgware Middlesex HA8 7EZ United Kingdom on 2 October 2012 (1 page) |
2 October 2012 | Registered office address changed from Gresham House 144 High Street Edgware Middlesex HA8 7EZ United Kingdom on 2 October 2012 (1 page) |
9 May 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (4 pages) |
9 May 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (4 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
23 May 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (4 pages) |
23 May 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (4 pages) |
22 February 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
22 February 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
4 May 2010 | Director's details changed for Brendan Mcnicholas on 1 October 2009 (2 pages) |
4 May 2010 | Director's details changed for Brendan Mcnicholas on 1 October 2009 (2 pages) |
4 May 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (4 pages) |
4 May 2010 | Director's details changed for Brendan Mcnicholas on 1 October 2009 (2 pages) |
4 May 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (4 pages) |
2 November 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
2 November 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
16 September 2009 | Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page) |
16 September 2009 | Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page) |
22 May 2009 | Return made up to 29/04/09; full list of members (3 pages) |
22 May 2009 | Return made up to 29/04/09; full list of members (3 pages) |
29 April 2008 | Incorporation (12 pages) |
29 April 2008 | Incorporation (12 pages) |