Barton Road Barton
Malpas
Cheshire
SY14 7HU
Wales
Director Name | Mr Jeremy Kevin Roberts |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 January 2010(1 year after company formation) |
Appointment Duration | 14 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 98 King Street Knutsford Cheshire WA16 6HQ |
Director Name | Mr Lee James Lynch |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 August 2015(6 years, 7 months after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 98 King Street Knutsford Cheshire WA16 6HQ |
Director Name | Timothy Alan Bacon |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Chantry Cottage Brookhouse Green Smallwood Cheshire CW11 2XF |
Director Name | Mr Graham Robertson Stephens |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2009(same day as company formation) |
Role | Managing Director |
Country of Residence | Wales |
Correspondence Address | 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales |
Secretary Name | Andrew Peter Haigh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 2010(1 year after company formation) |
Appointment Duration | 9 years, 7 months (resigned 29 August 2019) |
Role | Company Director |
Correspondence Address | 98 King Street Knutsford Cheshire WA16 6HQ |
Director Name | Mr Timothy Alan Bacon |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2010(1 year, 7 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 30 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 98 King Street Knutsford Cheshire WA16 6HQ |
Director Name | Mrs Katie Louise Muncaster |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2015(6 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 19 June 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 98 King Street Knutsford Cheshire WA16 6HQ |
Director Name | Mr Andrew Peter Haigh |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2015(6 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 29 August 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 98 King Street Knutsford Cheshire WA16 6HQ |
Director Name | Mr Steven Mark Walter |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2016(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 14 May 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 98 King Street Knutsford Cheshire WA16 6HQ |
Registered Address | 98 King Street Knutsford Cheshire WA16 6HQ |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Knutsford |
Ward | Knutsford |
Built Up Area | Knutsford |
Address Matches | Over 10 other UK companies use this postal address |
10 at £1 | Jeremy Kevin Roberts 5.00% Ordinary B |
---|---|
10 at £1 | Lee Lynch 5.00% Ordinary B |
81 at £1 | John David Hinds 40.50% Ordinary A |
81 at £1 | Karine Bacon 40.50% Ordinary A |
5 at £1 | Julius Cox 2.50% Ordinary B |
5 at £1 | Steven Walter 2.50% Ordinary B |
4 at £1 | Andrew Haigh 2.00% Ordinary B |
4 at £1 | John Branagan 2.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£203,587 |
Cash | £163,777 |
Current Liabilities | £340,862 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 9 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 23 January 2025 (9 months, 1 week from now) |
13 July 2009 | Delivered on: 16 July 2009 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
18 January 2024 | Confirmation statement made on 9 January 2024 with no updates (3 pages) |
---|---|
22 December 2023 | Total exemption full accounts made up to 31 March 2023 (12 pages) |
31 August 2023 | Termination of appointment of Lee James Lynch as a director on 31 August 2023 (1 page) |
31 August 2023 | Appointment of Mr Matthew David Laughton as a director on 31 August 2023 (2 pages) |
16 January 2023 | Confirmation statement made on 9 January 2023 with updates (4 pages) |
9 January 2023 | Total exemption full accounts made up to 31 March 2022 (12 pages) |
13 July 2022 | Purchase of own shares.
|
14 June 2022 | Resolutions
|
9 June 2022 | Cancellation of shares. Statement of capital on 31 May 2022
|
20 January 2022 | Cessation of Timothy Alan Bacon as a person with significant control on 30 April 2016 (1 page) |
20 January 2022 | Confirmation statement made on 9 January 2022 with no updates (3 pages) |
6 January 2022 | Total exemption full accounts made up to 31 March 2021 (12 pages) |
12 January 2021 | Confirmation statement made on 9 January 2021 with no updates (3 pages) |
20 December 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
9 January 2020 | Confirmation statement made on 9 January 2020 with no updates (3 pages) |
24 December 2019 | Total exemption full accounts made up to 31 March 2019 (15 pages) |
5 September 2019 | Termination of appointment of Andrew Peter Haigh as a director on 29 August 2019 (1 page) |
5 September 2019 | Termination of appointment of Andrew Peter Haigh as a secretary on 29 August 2019 (1 page) |
11 July 2019 | Termination of appointment of Katie Louise Muncaster as a director on 19 June 2019 (1 page) |
13 February 2019 | Confirmation statement made on 9 January 2019 with updates (4 pages) |
7 January 2019 | Total exemption full accounts made up to 31 March 2018 (13 pages) |
15 May 2018 | Termination of appointment of Steven Mark Walter as a director on 14 May 2018 (1 page) |
8 February 2018 | Confirmation statement made on 9 January 2018 with no updates (3 pages) |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (14 pages) |
29 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
29 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
28 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
28 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
27 March 2017 | Confirmation statement made on 9 January 2017 with updates (7 pages) |
27 March 2017 | Appointment of Mr Steven Mark Walter as a director on 22 September 2016 (2 pages) |
27 March 2017 | Appointment of Mr Steven Mark Walter as a director on 22 September 2016 (2 pages) |
27 March 2017 | Confirmation statement made on 9 January 2017 with updates (7 pages) |
4 January 2017 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
4 January 2017 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
25 May 2016 | Termination of appointment of Timothy Alan Bacon as a director on 30 April 2016 (1 page) |
25 May 2016 | Termination of appointment of Timothy Alan Bacon as a director on 30 April 2016 (1 page) |
3 February 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
10 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
10 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
8 October 2015 | Appointment of Mr Lee James Lynch as a director on 7 August 2015 (2 pages) |
8 October 2015 | Appointment of Mr Andrew Peter Haigh as a director on 7 August 2015 (2 pages) |
8 October 2015 | Appointment of Mrs Katie Louise Muncaster as a director on 7 August 2015 (2 pages) |
8 October 2015 | Appointment of Mrs Katie Louise Muncaster as a director on 7 August 2015 (2 pages) |
8 October 2015 | Appointment of Mr Lee James Lynch as a director on 7 August 2015 (2 pages) |
8 October 2015 | Appointment of Mrs Katie Louise Muncaster as a director on 7 August 2015 (2 pages) |
8 October 2015 | Appointment of Mr Lee James Lynch as a director on 7 August 2015 (2 pages) |
8 October 2015 | Appointment of Mr Andrew Peter Haigh as a director on 7 August 2015 (2 pages) |
8 October 2015 | Appointment of Mr Andrew Peter Haigh as a director on 7 August 2015 (2 pages) |
3 July 2015 | Director's details changed for Mr Timothy Alan Bacon on 3 July 2015 (2 pages) |
3 July 2015 | Director's details changed for Mr Timothy Alan Bacon on 3 July 2015 (2 pages) |
3 July 2015 | Director's details changed for Mr Timothy Alan Bacon on 3 July 2015 (2 pages) |
9 February 2015 | Secretary's details changed for Andrew Peter Haigh on 1 January 2015 (1 page) |
9 February 2015 | Director's details changed for Mr Jeremy Kevin Roberts on 1 January 2015 (2 pages) |
9 February 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Secretary's details changed for Andrew Peter Haigh on 1 January 2015 (1 page) |
9 February 2015 | Director's details changed for Mr Jeremy Kevin Roberts on 1 January 2015 (2 pages) |
9 February 2015 | Director's details changed for Mr Jeremy Kevin Roberts on 1 January 2015 (2 pages) |
9 February 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Secretary's details changed for Andrew Peter Haigh on 1 January 2015 (1 page) |
9 February 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
12 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
12 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
7 April 2014 | Registered office address changed from 4-6 Princess Street Knutsford Cheshire WA16 6DD on 7 April 2014 (1 page) |
7 April 2014 | Registered office address changed from 4-6 Princess Street Knutsford Cheshire WA16 6DD on 7 April 2014 (1 page) |
7 April 2014 | Registered office address changed from 4-6 Princess Street Knutsford Cheshire WA16 6DD on 7 April 2014 (1 page) |
11 February 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
7 January 2014 | Director's details changed for Mr Jeremy Kevin Roberts on 28 December 2013 (2 pages) |
7 January 2014 | Director's details changed for Mr Jeremy Kevin Roberts on 28 December 2013 (2 pages) |
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
22 February 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (6 pages) |
22 February 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (6 pages) |
22 February 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (6 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
3 February 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (6 pages) |
3 February 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (6 pages) |
3 February 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (6 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
14 January 2011 | Director's details changed for John David Hinds on 1 January 2011 (2 pages) |
14 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (6 pages) |
14 January 2011 | Director's details changed for John David Hinds on 1 January 2011 (2 pages) |
14 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (6 pages) |
14 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (6 pages) |
14 January 2011 | Director's details changed for John David Hinds on 1 January 2011 (2 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
13 August 2010 | Appointment of Mr Timothy Alan Bacon as a director (2 pages) |
13 August 2010 | Termination of appointment of Timothy Bacon as a director (1 page) |
13 August 2010 | Appointment of a secretary (1 page) |
13 August 2010 | Appointment of Mr Timothy Alan Bacon as a director (2 pages) |
13 August 2010 | Appointment of a secretary (1 page) |
13 August 2010 | Termination of appointment of Timothy Bacon as a director (1 page) |
22 April 2010 | Statement of capital following an allotment of shares on 10 April 2010
|
22 April 2010 | Resolutions
|
22 April 2010 | Resolutions
|
22 April 2010 | Statement of capital following an allotment of shares on 10 April 2010
|
5 February 2010 | Appointment of Andrew Peter Haigh as a secretary (3 pages) |
5 February 2010 | Company name changed bronzesign LIMITED\certificate issued on 05/02/10
|
5 February 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (14 pages) |
5 February 2010 | Company name changed bronzesign LIMITED\certificate issued on 05/02/10
|
5 February 2010 | Change of name notice (2 pages) |
5 February 2010 | Appointment of Andrew Peter Haigh as a secretary (3 pages) |
5 February 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (14 pages) |
5 February 2010 | Appointment of Jeremy Kevin Roberts as a director (3 pages) |
5 February 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (14 pages) |
5 February 2010 | Appointment of Jeremy Kevin Roberts as a director (3 pages) |
5 February 2010 | Change of name notice (2 pages) |
18 January 2010 | Current accounting period extended from 31 January 2010 to 31 March 2010 (2 pages) |
18 January 2010 | Registered office address changed from Archway House Station Road Chester Cheshire CH1 3DR on 18 January 2010 (1 page) |
18 January 2010 | Current accounting period extended from 31 January 2010 to 31 March 2010 (2 pages) |
18 January 2010 | Registered office address changed from Archway House Station Road Chester Cheshire CH1 3DR on 18 January 2010 (1 page) |
16 July 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
16 July 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
19 May 2009 | Registered office changed on 19/05/2009 from 16 churchill way cardiff south glamorgan CF10 2DX uk (1 page) |
19 May 2009 | Registered office changed on 19/05/2009 from 16 churchill way cardiff south glamorgan CF10 2DX uk (1 page) |
2 May 2009 | Director appointed john david hinds (2 pages) |
2 May 2009 | Director appointed john david hinds (2 pages) |
7 April 2009 | Director appointed timothy alan bacon (2 pages) |
7 April 2009 | Director appointed timothy alan bacon (2 pages) |
27 January 2009 | Appointment terminated director graham stephens (1 page) |
27 January 2009 | Appointment terminated director graham stephens (1 page) |
9 January 2009 | Incorporation (12 pages) |
9 January 2009 | Incorporation (12 pages) |