Warrington
WA4 6PU
Director Name | Mr Michael John Kenyon |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2016(8 years, 6 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 98 Wilderspool Causeway Warrington WA4 6PU |
Director Name | Mr Jonathan Bryers |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2008(same day as company formation) |
Role | Investment Management |
Country of Residence | United Kingdom |
Correspondence Address | 415a Chadwick House Birchwood Park Warrington WA3 6AE |
Director Name | Mr Adam Craig Workman |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2010(2 years, 5 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 30 September 2016) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | 415a Chadwick House Birchwood Park Warrington WA3 6AE |
Director Name | Mr Peter John Nicholas Linthwaite |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2014(6 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 15 October 2016) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | 415a Chadwick House Birchwood Park Warrington WA3 6AE |
Website | 350ip.co.uk |
---|---|
Email address | [email protected] |
Telephone | 07 894095733 |
Telephone region | Mobile |
Registered Address | 98 Wilderspool Causeway Warrington WA4 6PU |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Latchford West |
Built Up Area | Warrington |
1 at £1 | 350 Investment Partners LLP 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,179,654 |
Cash | £615 |
Current Liabilities | £584 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 14 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 28 May 2024 (1 month from now) |
15 December 2010 | Delivered on: 21 December 2010 Persons entitled: European Investment Bank Classification: Charge over accounts Secured details: All monies due or to become due from the borrower or the company (acting in its capacity as general partner for nwf (energy & environmental technologies) LP to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All rights interests and assets from time to time subject to the security interests or any document entered into pursuant or supplemental to the charge being all current deposit and other accounts see image for full details. Outstanding |
---|
23 September 2020 | Accounts for a dormant company made up to 31 March 2020 (8 pages) |
---|---|
22 May 2020 | Confirmation statement made on 14 May 2020 with no updates (3 pages) |
6 August 2019 | Accounts for a dormant company made up to 31 March 2019 (7 pages) |
16 May 2019 | Confirmation statement made on 14 May 2019 with no updates (3 pages) |
13 September 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
16 May 2018 | Confirmation statement made on 14 May 2018 with no updates (3 pages) |
19 September 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
19 September 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
25 May 2017 | Confirmation statement made on 14 May 2017 with updates (6 pages) |
25 May 2017 | Confirmation statement made on 14 May 2017 with updates (6 pages) |
25 May 2017 | Register inspection address has been changed from Suite 415a, Chadwick House Warrington Road, Birchwood Park Birchwood Warrington WA3 6AE England to 98 Wilderspool Causeway Warrington WA4 6PU (1 page) |
25 May 2017 | Register inspection address has been changed from Suite 415a, Chadwick House Warrington Road, Birchwood Park Birchwood Warrington WA3 6AE England to 98 Wilderspool Causeway Warrington WA4 6PU (1 page) |
1 December 2016 | Appointment of Mr Michael John Kenyon as a director on 1 December 2016 (2 pages) |
1 December 2016 | Appointment of Mr Michael John Kenyon as a director on 1 December 2016 (2 pages) |
25 November 2016 | Termination of appointment of Peter John Nicholas Linthwaite as a director on 15 October 2016 (1 page) |
25 November 2016 | Registered office address changed from 415a Chadwick House Birchwood Park Warrington WA3 6AE to 98 Wilderspool Causeway Warrington WA4 6PU on 25 November 2016 (1 page) |
25 November 2016 | Termination of appointment of Jonathan Bryers as a director on 15 October 2016 (1 page) |
25 November 2016 | Termination of appointment of Peter John Nicholas Linthwaite as a director on 15 October 2016 (1 page) |
25 November 2016 | Registered office address changed from 415a Chadwick House Birchwood Park Warrington WA3 6AE to 98 Wilderspool Causeway Warrington WA4 6PU on 25 November 2016 (1 page) |
25 November 2016 | Termination of appointment of Jonathan Bryers as a director on 15 October 2016 (1 page) |
25 November 2016 | Appointment of Mr Cliff Maylor as a director on 15 October 2016 (2 pages) |
25 November 2016 | Appointment of Mr Cliff Maylor as a director on 15 October 2016 (2 pages) |
3 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
3 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
1 October 2016 | Termination of appointment of Adam Workman as a director on 30 September 2016 (1 page) |
1 October 2016 | Termination of appointment of Adam Workman as a director on 30 September 2016 (1 page) |
16 May 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
20 May 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Register inspection address has been changed from C/O 350 Investment Partners Llp Dorset House 4th Floor 27-45 Stamford Street London SE1 9NT England to Suite 415a, Chadwick House Warrington Road, Birchwood Park Birchwood Warrington WA3 6AE (1 page) |
20 May 2015 | Register inspection address has been changed from C/O 350 Investment Partners Llp Dorset House 4th Floor 27-45 Stamford Street London SE1 9NT England to Suite 415a, Chadwick House Warrington Road, Birchwood Park Birchwood Warrington WA3 6AE (1 page) |
9 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
9 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
8 July 2014 | Appointment of Mr Peter John Nicholas Linthwaite as a director (2 pages) |
8 July 2014 | Appointment of Mr Peter John Nicholas Linthwaite as a director (2 pages) |
21 May 2014 | Register inspection address has been changed from 130 Wood Street London EC2V 6DL United Kingdom (1 page) |
21 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Register inspection address has been changed from 130 Wood Street London EC2V 6DL United Kingdom (1 page) |
10 September 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
10 September 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
20 May 2013 | Director's details changed for Mr Jonathan Bryers on 14 May 2013 (2 pages) |
20 May 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (4 pages) |
20 May 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (4 pages) |
20 May 2013 | Director's details changed for Mr Jonathan Bryers on 14 May 2013 (2 pages) |
19 October 2012 | Total exemption full accounts made up to 31 March 2012 (25 pages) |
19 October 2012 | Total exemption full accounts made up to 31 March 2012 (25 pages) |
21 May 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (4 pages) |
21 May 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (4 pages) |
13 February 2012 | Registered office address changed from 6Th Floor 5 New Street Square London EC4A 3BF on 13 February 2012 (1 page) |
13 February 2012 | Registered office address changed from 6Th Floor 5 New Street Square London EC4A 3BF on 13 February 2012 (1 page) |
10 November 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
10 November 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
24 May 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (4 pages) |
24 May 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (4 pages) |
23 May 2011 | Register inspection address has been changed from 12 New Fetter Lane London EC4A 1AG United Kingdom (1 page) |
23 May 2011 | Register inspection address has been changed from 12 New Fetter Lane London EC4A 1AG United Kingdom (1 page) |
21 December 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
21 December 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
26 October 2010 | Appointment of Mr Adam Workman as a director (2 pages) |
26 October 2010 | Appointment of Mr Adam Workman as a director (2 pages) |
24 September 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
24 September 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
15 June 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (4 pages) |
15 June 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (4 pages) |
14 June 2010 | Register inspection address has been changed (1 page) |
14 June 2010 | Register(s) moved to registered inspection location (1 page) |
14 June 2010 | Director's details changed for Mr Jonathan Bryers on 1 May 2010 (2 pages) |
14 June 2010 | Register(s) moved to registered inspection location (1 page) |
14 June 2010 | Director's details changed for Mr Jonathan Bryers on 1 May 2010 (2 pages) |
14 June 2010 | Director's details changed for Mr Jonathan Bryers on 1 May 2010 (2 pages) |
14 June 2010 | Register inspection address has been changed (1 page) |
12 December 2009 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
12 December 2009 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
26 May 2009 | Return made up to 14/05/09; full list of members (3 pages) |
26 May 2009 | Return made up to 14/05/09; full list of members (3 pages) |
26 January 2009 | Registered office changed on 26/01/2009 from 8TH floor 3 clements inn london WC2A 2AZ (1 page) |
26 January 2009 | Registered office changed on 26/01/2009 from 8TH floor 3 clements inn london WC2A 2AZ (1 page) |
12 June 2008 | Accounting reference date shortened from 31/05/2009 to 31/03/2009 (1 page) |
12 June 2008 | Accounting reference date shortened from 31/05/2009 to 31/03/2009 (1 page) |
14 May 2008 | Incorporation (18 pages) |
14 May 2008 | Incorporation (18 pages) |