Market Street
Nantwich
Cheshire
CW5 5DQ
Director Name | Miss Susan Jane Robinson |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 June 2019(11 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | Pepper House Market Street Nantwich Cheshire CW5 5DQ |
Website | roiltd.co.uk |
---|---|
Telephone | 0800 0319186 |
Telephone region | Freephone |
Registered Address | Pepper House Market Street Nantwich Cheshire CW5 5DQ |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Nantwich |
Ward | Nantwich North and West |
Built Up Area | Nantwich |
Address Matches | 2 other UK companies use this postal address |
10k at £1 | Mr Nigel John Sandiford 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £583,450 |
Current Liabilities | £595 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 18 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 1 April 2025 (11 months, 1 week from now) |
10 October 2019 | Delivered on: 23 October 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: Freehold property known as national energy centre phase ii davy avenue knowhill milton keynes. Outstanding |
---|---|
3 July 2018 | Delivered on: 9 July 2018 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Freehold property known as land lying to the north east of chaffron way knowlhill industrial estate knowlhill registered at hm land registry with title number BM254446. Outstanding |
4 April 2018 | Delivered on: 5 April 2018 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
21 December 2023 | Group of companies' accounts made up to 31 March 2023 (30 pages) |
---|---|
24 March 2023 | Confirmation statement made on 18 March 2023 with no updates (3 pages) |
20 December 2022 | Group of companies' accounts made up to 31 March 2022 (30 pages) |
29 March 2022 | Confirmation statement made on 18 March 2022 with no updates (3 pages) |
22 December 2021 | Group of companies' accounts made up to 31 March 2021 (29 pages) |
31 March 2021 | Confirmation statement made on 18 March 2021 with no updates (3 pages) |
30 October 2020 | Director's details changed for Mr Nigel John Sandiford on 20 October 2020 (2 pages) |
30 October 2020 | Change of details for Mr Nigel John Sandiford as a person with significant control on 20 October 2020 (2 pages) |
8 October 2020 | Group of companies' accounts made up to 31 March 2020 (27 pages) |
27 March 2020 | Confirmation statement made on 18 March 2020 with no updates (3 pages) |
23 October 2019 | Registration of charge 065885530003, created on 10 October 2019 (7 pages) |
25 September 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
21 June 2019 | Appointment of Miss Susan Jane Robinson as a director on 11 June 2019 (2 pages) |
4 June 2019 | Change of details for Mr Nigel John Sandiford as a person with significant control on 1 June 2019 (2 pages) |
29 March 2019 | Confirmation statement made on 18 March 2019 with no updates (3 pages) |
30 November 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
17 October 2018 | Change of details for Mr Nigel John Sandiford as a person with significant control on 30 April 2018 (2 pages) |
17 October 2018 | Director's details changed for Mr Nigel John Sandiford on 30 April 2018 (2 pages) |
9 July 2018 | Registration of charge 065885530002, created on 3 July 2018 (7 pages) |
5 April 2018 | Registration of charge 065885530001, created on 4 April 2018 (22 pages) |
19 March 2018 | Confirmation statement made on 18 March 2018 with no updates (3 pages) |
25 September 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
25 September 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
3 April 2017 | Confirmation statement made on 18 March 2017 with updates (5 pages) |
3 April 2017 | Confirmation statement made on 18 March 2017 with updates (5 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
25 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
25 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
22 June 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
20 June 2016 | Director's details changed for Mr Nigel John Sandiford on 8 December 2015 (2 pages) |
20 June 2016 | Director's details changed for Mr Nigel John Sandiford on 8 December 2015 (2 pages) |
20 June 2016 | Director's details changed for Mr Nigel John Sandiford on 18 March 2016 (2 pages) |
20 June 2016 | Director's details changed for Mr Nigel John Sandiford on 18 March 2016 (2 pages) |
14 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
14 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
8 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
18 March 2015 | Director's details changed for Mr Nigel John Sandiford on 14 June 2014 (2 pages) |
18 March 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Director's details changed for Mr Nigel John Sandiford on 14 June 2014 (2 pages) |
16 October 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
16 October 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
12 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
23 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
23 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
16 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (3 pages) |
16 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (3 pages) |
16 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (3 pages) |
10 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
10 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
8 June 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (3 pages) |
8 June 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (3 pages) |
8 June 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (3 pages) |
21 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
21 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
21 June 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (3 pages) |
21 June 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (3 pages) |
21 June 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (3 pages) |
3 June 2011 | Director's details changed for Mr Nigel John Sandiford on 8 May 2011 (2 pages) |
3 June 2011 | Director's details changed for Mr Nigel John Sandiford on 8 May 2011 (2 pages) |
3 June 2011 | Director's details changed for Mr Nigel John Sandiford on 8 May 2011 (2 pages) |
25 August 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
25 August 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
20 August 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (3 pages) |
20 August 2010 | Director's details changed for Mr Nigel John Sandiford on 8 May 2010 (2 pages) |
20 August 2010 | Director's details changed for Mr Nigel John Sandiford on 8 May 2010 (2 pages) |
20 August 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (3 pages) |
20 August 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (3 pages) |
20 August 2010 | Director's details changed for Mr Nigel John Sandiford on 8 May 2010 (2 pages) |
24 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
24 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
21 May 2009 | Return made up to 09/05/09; full list of members (6 pages) |
21 May 2009 | Return made up to 09/05/09; full list of members (6 pages) |
24 September 2008 | Ad 27/08/08\gbp si 9999@1=9999\gbp ic 1/10000\ (2 pages) |
24 September 2008 | Ad 27/08/08\gbp si 9999@1=9999\gbp ic 1/10000\ (2 pages) |
13 August 2008 | Accounting reference date shortened from 31/05/2009 to 31/03/2009 (1 page) |
13 August 2008 | Accounting reference date shortened from 31/05/2009 to 31/03/2009 (1 page) |
9 May 2008 | Incorporation (18 pages) |
9 May 2008 | Incorporation (18 pages) |