Croft Business Park
Wirral
Merseyside
CH62 3NY
Wales
Director Name | Mr Jonathan Robert Bagley |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2013(4 years, 5 months after company formation) |
Appointment Duration | 10 years, 1 month (closed 30 May 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Brunel Road Croft Business Park Wirral Merseyside CH62 3NY Wales |
Director Name | Mr David Paul Leatt |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2013(4 years, 5 months after company formation) |
Appointment Duration | 10 years, 1 month (closed 30 May 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Brunel Road Croft Business Park Wirral Merseyside CH62 3NY Wales |
Director Name | Mrs Suzanne Foran |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 November 2016(7 years, 11 months after company formation) |
Appointment Duration | 6 years, 6 months (closed 30 May 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Brunel Road Croft Business Park Wirral Merseyside CH62 3NY Wales |
Director Name | Mr Mike Clough |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 124 Sheffield Road Glossop Derbyshire SK13 8QU |
Secretary Name | Pam Clough |
---|---|
Status | Resigned |
Appointed | 27 November 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 124 Sheffield Road Glossop Derbyshire SK13 8QU |
Director Name | Mr John Carroll |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2011(3 years after company formation) |
Appointment Duration | 8 years, 4 months (resigned 31 March 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Georges Court Chestergate Macclesfield Cheshire SK11 6DP |
Director Name | Mr Neil Harold Owens |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2013(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 08 October 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Georges Court Chestergate Macclesfield Cheshire SK11 6DP |
Director Name | Mr Leslie Peter Owens |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2015(6 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 August 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Georges Court Chestergate Macclesfield Cheshire SK11 6DP |
Registered Address | 4 Brunel Road Croft Business Park Wirral Merseyside CH62 3NY Wales |
---|---|
Region | North West |
Constituency | Wirral South |
County | Merseyside |
Ward | Bromborough |
Built Up Area | Birkenhead |
Address Matches | 3 other UK companies use this postal address |
8 at £1 | David Leatt 6.90% Ordinary A |
---|---|
8 at £1 | J. Bagley 6.90% Ordinary A |
8 at £1 | John Carroll 6.90% Ordinary A |
8 at £1 | Leslie Peter Owens 6.90% Ordinary B |
8 at £1 | Neil Owens 6.90% Ordinary A |
8 at £1 | Suzanne Foran 6.90% Ordinary A |
60 at £1 | Leslie Peter Owens 51.72% Ordinary A |
1 at £1 | David Leatt 0.86% Ordinary E |
1 at £1 | Eileen Owens 0.86% Ordinary H |
1 at £1 | Helen Owens 0.86% Ordinary J |
1 at £1 | J. Bagley 0.86% Ordinary D |
1 at £1 | John Carroll 0.86% Ordinary C |
1 at £1 | Neil Owens 0.86% Ordinary F |
1 at £1 | Suzanne Foran 0.86% Ordinary G |
1 at £1 | Wendy Carroll 0.86% Ordinary I |
Year | 2014 |
---|---|
Net Worth | £9,285 |
Cash | £165 |
Current Liabilities | £476,015 |
Latest Accounts | 31 March 2022 (1 year, 12 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
11 November 2020 | Unaudited abridged accounts made up to 31 March 2020 (7 pages) |
---|---|
16 July 2020 | Registered office address changed from Georges Court Chestergate Macclesfield Cheshire SK11 6DP to 4 Croft Technology Park Bromborough Wirral CH62 3RJ on 16 July 2020 (1 page) |
8 April 2020 | Confirmation statement made on 8 April 2020 with no updates (3 pages) |
31 March 2020 | Termination of appointment of John Carroll as a director on 31 March 2020 (1 page) |
20 September 2019 | Current accounting period extended from 31 December 2019 to 31 March 2020 (1 page) |
16 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
21 May 2019 | Confirmation statement made on 18 April 2019 with updates (5 pages) |
26 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
12 September 2018 | Notification of Jonathan Bagley as a person with significant control on 31 August 2018 (2 pages) |
12 September 2018 | Cessation of Les Owens as a person with significant control on 31 August 2018 (1 page) |
12 September 2018 | Termination of appointment of Leslie Peter Owens as a director on 31 August 2018 (1 page) |
19 April 2018 | Confirmation statement made on 18 April 2018 with no updates (3 pages) |
25 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
25 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
18 April 2017 | Confirmation statement made on 18 April 2017 with updates (9 pages) |
18 April 2017 | Confirmation statement made on 18 April 2017 with updates (9 pages) |
6 January 2017 | Appointment of Mrs Suzanne Foran as a director on 15 November 2016 (2 pages) |
6 January 2017 | Appointment of Mrs Suzanne Foran as a director on 15 November 2016 (2 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
9 May 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
20 April 2016 | Termination of appointment of Neil Harold Owens as a director on 8 October 2015 (1 page) |
20 April 2016 | Appointment of Mr Leslie Peter Owens as a director on 9 October 2015 (2 pages) |
20 April 2016 | Appointment of Mr Leslie Peter Owens as a director on 9 October 2015 (2 pages) |
20 April 2016 | Termination of appointment of Neil Harold Owens as a director on 8 October 2015 (1 page) |
17 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
17 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
17 July 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
4 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
4 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
6 May 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
2 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
2 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
2 October 2013 | Statement of capital following an allotment of shares on 31 August 2013
|
2 October 2013 | Statement of capital following an allotment of shares on 31 August 2013
|
24 July 2013 | Resolutions
|
24 July 2013 | Resolutions
|
16 July 2013 | Appointment of Mr Jon Bagley as a director (2 pages) |
16 July 2013 | Appointment of Mr Jon Bagley as a director (2 pages) |
16 July 2013 | Appointment of Mr David Leatt as a director (2 pages) |
16 July 2013 | Appointment of Mr Neil Harold Owens as a director (2 pages) |
16 July 2013 | Appointment of Mr Neil Harold Owens as a director (2 pages) |
16 July 2013 | Appointment of Mr David Leatt as a director (2 pages) |
22 April 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (7 pages) |
22 April 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (7 pages) |
1 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
1 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
16 May 2012 | Statement of capital following an allotment of shares on 1 December 2011
|
16 May 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (7 pages) |
16 May 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (7 pages) |
16 May 2012 | Statement of capital following an allotment of shares on 1 December 2011
|
16 May 2012 | Statement of capital following an allotment of shares on 1 December 2011
|
14 May 2012 | Appointment of Mr John Carroll as a director (2 pages) |
14 May 2012 | Termination of appointment of Mike Clough as a director (1 page) |
14 May 2012 | Company name changed invasive weed consortium LIMITED\certificate issued on 14/05/12
|
14 May 2012 | Appointment of Suzanne Foran as a secretary (1 page) |
14 May 2012 | Appointment of Mr John Carroll as a director (2 pages) |
14 May 2012 | Termination of appointment of Mike Clough as a director (1 page) |
14 May 2012 | Termination of appointment of Pam Clough as a secretary (1 page) |
14 May 2012 | Termination of appointment of Pam Clough as a secretary (1 page) |
14 May 2012 | Appointment of Suzanne Foran as a secretary (1 page) |
14 May 2012 | Company name changed invasive weed consortium LIMITED\certificate issued on 14/05/12
|
11 April 2012 | Previous accounting period extended from 30 November 2011 to 31 December 2011 (1 page) |
11 April 2012 | Previous accounting period extended from 30 November 2011 to 31 December 2011 (1 page) |
21 December 2011 | Annual return made up to 27 November 2011 with a full list of shareholders (4 pages) |
21 December 2011 | Annual return made up to 27 November 2011 with a full list of shareholders (4 pages) |
3 August 2011 | Accounts for a dormant company made up to 30 November 2010 (2 pages) |
3 August 2011 | Accounts for a dormant company made up to 30 November 2010 (2 pages) |
18 January 2011 | Annual return made up to 27 November 2010 with a full list of shareholders (5 pages) |
18 January 2011 | Annual return made up to 27 November 2010 with a full list of shareholders (5 pages) |
16 August 2010 | Accounts for a dormant company made up to 30 November 2009 (2 pages) |
16 August 2010 | Accounts for a dormant company made up to 30 November 2009 (2 pages) |
15 January 2010 | Director's details changed for Mike Clough on 1 October 2009 (2 pages) |
15 January 2010 | Annual return made up to 27 November 2009 with a full list of shareholders (3 pages) |
15 January 2010 | Director's details changed for Mike Clough on 1 October 2009 (2 pages) |
15 January 2010 | Annual return made up to 27 November 2009 with a full list of shareholders (3 pages) |
15 January 2010 | Director's details changed for Mike Clough on 1 October 2009 (2 pages) |
27 November 2008 | Incorporation (12 pages) |
27 November 2008 | Incorporation (12 pages) |