Birchwood
Warrington
WA2 0YL
Director Name | Mr Paul Lewis |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 September 2008(same day as company formation) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 4a Olympic Way Birchwood Warrington WA2 0YL |
Director Name | Mr Paul Anthony Quinn |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2015(6 years, 3 months after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 4a Olympic Park Olympic Way Birchwood Warrington WA2 0YL |
Director Name | Mr David Richard Griffiths |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2008(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 47 Templeoak Drive Wollaton Nottingham NG8 2SF |
Secretary Name | Mr David Richard Griffiths |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47 Templeoak Drive Wollaton Nottingham NG8 2SF |
Director Name | Mr Paul Anthony Quinn |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2008(1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 14 October 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 634 Fountain Court Birchwood Boulevard Warrington Cheshire WA3 7QU |
Secretary Name | Mrs Louise Lewis |
---|---|
Status | Resigned |
Appointed | 28 October 2009(1 year, 1 month after company formation) |
Appointment Duration | 5 years, 8 months (resigned 10 July 2015) |
Role | Company Director |
Correspondence Address | 634 Fountain Court Birchwood Boulevard Warrington Cheshire WA3 7QU |
Website | www.integrapeople.com/ |
---|---|
Email address | [email protected] |
Telephone | 0845 4747316 |
Telephone region | Unknown |
Registered Address | 4a Olympic Park Olympic Way Birchwood Warrington WA2 0YL |
---|---|
Region | North West |
Constituency | Warrington North |
County | Cheshire |
Parish | Poulton-with-Fearnhead |
Ward | Poulton North |
Built Up Area | Warrington |
400 at £1 | David Lewis 40.00% Ordinary |
---|---|
400 at £1 | Paul Lewis 40.00% Ordinary |
200 at £1 | Paul Quinn 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £189,473 |
Cash | £125,949 |
Current Liabilities | £1,260,563 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 14 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 28 July 2024 (2 months, 4 weeks from now) |
23 December 2013 | Delivered on: 24 December 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 4A olympic park woolston warrington. Notification of addition to or amendment of charge. Outstanding |
---|---|
17 December 2013 | Delivered on: 20 December 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
20 October 2008 | Delivered on: 21 October 2008 Persons entitled: Skipton Business Finance Limited Classification: All assets 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 see image for full details. Outstanding |
23 November 2023 | Registration of charge 067036890004, created on 17 November 2023 (20 pages) |
---|---|
14 July 2023 | Confirmation statement made on 14 July 2023 with no updates (3 pages) |
23 February 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
15 August 2022 | Confirmation statement made on 14 July 2022 with no updates (3 pages) |
28 February 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
11 October 2021 | Unaudited abridged accounts made up to 31 December 2020 (9 pages) |
17 August 2021 | Confirmation statement made on 14 July 2021 with no updates (3 pages) |
23 September 2020 | Unaudited abridged accounts made up to 31 December 2019 (10 pages) |
11 September 2020 | Confirmation statement made on 14 July 2020 with no updates (3 pages) |
15 August 2019 | Confirmation statement made on 14 July 2019 with no updates (3 pages) |
12 March 2019 | Director's details changed for Mr Paul Lewis on 1 January 2019 (2 pages) |
6 March 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
2 August 2018 | Confirmation statement made on 14 July 2018 with no updates (3 pages) |
1 August 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
17 August 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
17 August 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
17 July 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
17 July 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
20 March 2017 | Director's details changed for Mr David Lewis on 16 May 2016 (2 pages) |
20 March 2017 | Director's details changed for Mr David Lewis on 16 May 2016 (2 pages) |
4 October 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
4 October 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
15 July 2016 | Confirmation statement made on 14 July 2016 with updates (6 pages) |
15 July 2016 | Confirmation statement made on 14 July 2016 with updates (6 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
14 July 2015 | Termination of appointment of Louise Lewis as a secretary on 10 July 2015 (2 pages) |
14 July 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Termination of appointment of Louise Lewis as a secretary on 10 July 2015 (2 pages) |
10 July 2015 | Termination of appointment of Louise Lewis as a secretary on 10 July 2015 (1 page) |
10 July 2015 | Termination of appointment of Louise Lewis as a secretary on 10 July 2015 (1 page) |
17 March 2015 | Appointment of Mr Paul Anthony Quinn as a director on 1 January 2015 (2 pages) |
17 March 2015 | Appointment of Mr Paul Anthony Quinn as a director on 1 January 2015 (2 pages) |
17 March 2015 | Appointment of Mr Paul Anthony Quinn as a director on 1 January 2015 (2 pages) |
30 October 2014 | Registered office address changed from 4a Olympic Park Olympic Way Birchwood Warrington Chesshire WA2 6YL England to 4a Olympic Park Olympic Way Birchwood Warrington WA2 0YL on 30 October 2014 (1 page) |
30 October 2014 | Registered office address changed from 4a Olympic Park Olympic Way Birchwood Warrington Chesshire WA2 6YL England to 4a Olympic Park Olympic Way Birchwood Warrington WA2 0YL on 30 October 2014 (1 page) |
10 October 2014 | Registered office address changed from 4a Olympic Way Birchwood Warrington Cheshire WA2 0YL England to 4a Olympic Park Olympic Way Birchwood Warrington Chesshire WA2 6YL on 10 October 2014 (1 page) |
10 October 2014 | Registered office address changed from 4a Olympic Way Birchwood Warrington Cheshire WA2 0YL England to 4a Olympic Park Olympic Way Birchwood Warrington Chesshire WA2 6YL on 10 October 2014 (1 page) |
29 September 2014 | Registered office address changed from 634 Fountain Court Birchwood Boulevard Warrington Cheshire WA3 7QU to 4a Olympic Way Birchwood Warrington Cheshire WA2 0YL on 29 September 2014 (1 page) |
29 September 2014 | Registered office address changed from 634 Fountain Court Birchwood Boulevard Warrington Cheshire WA3 7QU to 4a Olympic Way Birchwood Warrington Cheshire WA2 0YL on 29 September 2014 (1 page) |
30 July 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
30 July 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
15 July 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
27 December 2013 | Statement of capital following an allotment of shares on 20 December 2013
|
27 December 2013 | Statement of capital following an allotment of shares on 20 December 2013
|
24 December 2013 | Registration of charge 067036890003 (10 pages) |
24 December 2013 | Registration of charge 067036890003 (10 pages) |
20 December 2013 | Registration of charge 067036890002 (5 pages) |
20 December 2013 | Registration of charge 067036890002 (5 pages) |
20 November 2013 | Termination of appointment of Paul Quinn as a director (1 page) |
20 November 2013 | Termination of appointment of Paul Quinn as a director (1 page) |
26 September 2013 | Annual return made up to 22 September 2013 with a full list of shareholders (6 pages) |
26 September 2013 | Annual return made up to 22 September 2013 with a full list of shareholders (6 pages) |
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (17 pages) |
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (17 pages) |
27 September 2012 | Annual return made up to 22 September 2012 with a full list of shareholders (6 pages) |
27 September 2012 | Annual return made up to 22 September 2012 with a full list of shareholders (6 pages) |
1 March 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
1 March 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
25 October 2011 | Annual return made up to 22 September 2011 with a full list of shareholders (6 pages) |
25 October 2011 | Annual return made up to 22 September 2011 with a full list of shareholders (6 pages) |
21 March 2011 | Amended accounts made up to 31 December 2010 (10 pages) |
21 March 2011 | Amended accounts made up to 31 December 2010 (10 pages) |
23 February 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
23 February 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
4 November 2010 | Annual return made up to 22 September 2010 with a full list of shareholders (6 pages) |
4 November 2010 | Annual return made up to 22 September 2010 with a full list of shareholders (6 pages) |
4 November 2010 | Director's details changed for Paul Quinn on 22 September 2010 (2 pages) |
4 November 2010 | Director's details changed for Paul Quinn on 22 September 2010 (2 pages) |
5 August 2010 | Termination of appointment of David Griffiths as a director (1 page) |
5 August 2010 | Termination of appointment of David Griffiths as a director (1 page) |
19 May 2010 | Director's details changed for Paul Quinn on 12 May 2010 (3 pages) |
19 May 2010 | Director's details changed for Paul Quinn on 12 May 2010 (3 pages) |
19 May 2010 | Director's details changed for Mr David Lewis on 12 May 2010 (3 pages) |
19 May 2010 | Secretary's details changed for Mrs Louise Lewis on 12 May 2010 (3 pages) |
19 May 2010 | Secretary's details changed for Mrs Louise Lewis on 12 May 2010 (3 pages) |
19 May 2010 | Director's details changed for Mr Paul Lewis on 12 May 2010 (3 pages) |
19 May 2010 | Director's details changed for Mr Paul Lewis on 12 May 2010 (3 pages) |
19 May 2010 | Director's details changed for Mr David Lewis on 12 May 2010 (3 pages) |
18 May 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
18 May 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
11 May 2010 | Registered office address changed from Breeze Kelvin Close Birchwood Warrington WA3 7PB United Kingdom on 11 May 2010 (2 pages) |
11 May 2010 | Registered office address changed from Breeze Kelvin Close Birchwood Warrington WA3 7PB United Kingdom on 11 May 2010 (2 pages) |
21 April 2010 | Termination of appointment of David Griffiths as a secretary (2 pages) |
21 April 2010 | Termination of appointment of David Griffiths as a secretary (2 pages) |
4 November 2009 | Appointment of Mrs Louise Lewis as a secretary (1 page) |
4 November 2009 | Annual return made up to 22 September 2009 with a full list of shareholders (5 pages) |
4 November 2009 | Appointment of Mrs Louise Lewis as a secretary (1 page) |
4 November 2009 | Annual return made up to 22 September 2009 with a full list of shareholders (5 pages) |
28 October 2009 | Registered office address changed from Sterling House 10 Wheatcroft Business Park Landmere Lane Nottingham Nottinghamshire NG12 4DG on 28 October 2009 (1 page) |
28 October 2009 | Current accounting period extended from 30 September 2009 to 31 December 2009 (1 page) |
28 October 2009 | Registered office address changed from Sterling House 10 Wheatcroft Business Park Landmere Lane Nottingham Nottinghamshire NG12 4DG on 28 October 2009 (1 page) |
28 October 2009 | Current accounting period extended from 30 September 2009 to 31 December 2009 (1 page) |
8 February 2009 | Director appointed paul quinn (1 page) |
8 February 2009 | Ad 22/10/08\gbp si 100@1=100\gbp ic 100/200\ (2 pages) |
8 February 2009 | Director appointed paul quinn (1 page) |
8 February 2009 | Ad 22/10/08\gbp si 100@1=100\gbp ic 100/200\ (2 pages) |
21 October 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
21 October 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
22 September 2008 | Incorporation (10 pages) |
22 September 2008 | Incorporation (10 pages) |