Gadbrook Way
Northwich
Cheshire
CW9 7RA
Director Name | Mr Jonathon Charles Round |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2009(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Director Name | Mr Peter Fraser Atkinson |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2009(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 26 Brampton Road Carlisle Cumbria CA3 9AW |
Secretary Name | Mr Peter Fraser Atkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 2009(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 26 Brampton Road Carlisle Cumbria CA3 9AW |
Website | brindleproperties.com |
---|---|
Telephone | 01606 862421 |
Telephone region | Northwich |
Registered Address | The Byre Daisy Bank Farm Off Top Farm Lane Winsford Cheshire CW7 4DR |
---|---|
Region | North West |
Constituency | Eddisbury |
County | Cheshire |
Parish | Cholmondeston |
Ward | Bunbury |
Address Matches | 3 other UK companies use this postal address |
11.5k at £0.000001 | David Grant Atkinson 57.50% Ordinary |
---|---|
500 at £0.000001 | Pamela Margaret Atkinson 2.50% Ordinary |
- | OTHER 16.00% - |
2.8k at £0.000001 | Stuart Graham Atkinson 14.00% Ordinary |
2k at £0.000001 | Peter Fraser Atkinson 10.00% Ordinary |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
26 September 2023 | Registered office address changed from Drake House Gadbrook Way, Gadbrook Park Rudheath Northwich Cheshire CW9 7RA England to The Byre Daisy Bank Farm Off Top Farm Lane Winsford Cheshire CW7 4DR on 26 September 2023 (1 page) |
---|---|
31 March 2023 | Accounts for a dormant company made up to 30 June 2022 (9 pages) |
18 January 2023 | Confirmation statement made on 31 December 2022 with updates (4 pages) |
17 June 2022 | Accounts for a dormant company made up to 30 June 2021 (10 pages) |
10 February 2022 | Change of details for Mr David Grant Atkinson as a person with significant control on 9 February 2022 (2 pages) |
9 February 2022 | Change of details for Mr David Grant Atkinson as a person with significant control on 9 February 2022 (2 pages) |
9 February 2022 | Confirmation statement made on 31 December 2021 with updates (6 pages) |
9 February 2022 | Director's details changed for Mr David Grant Atkinson on 9 February 2022 (2 pages) |
9 February 2022 | Director's details changed for Mr David Grant Atkinson on 9 February 2022 (2 pages) |
29 June 2021 | Accounts for a dormant company made up to 30 June 2020 (7 pages) |
23 June 2021 | Statement of capital following an allotment of shares on 19 April 2021
|
18 May 2021 | Resolutions
|
18 May 2021 | Memorandum and Articles of Association (24 pages) |
17 May 2021 | Memorandum and Articles of Association (24 pages) |
1 February 2021 | Confirmation statement made on 31 December 2020 with updates (5 pages) |
30 June 2020 | Accounts for a dormant company made up to 30 June 2019 (8 pages) |
14 January 2020 | Confirmation statement made on 31 December 2019 with updates (5 pages) |
29 March 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
2 January 2019 | Confirmation statement made on 31 December 2018 with updates (4 pages) |
27 March 2018 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
2 January 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
13 February 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
13 February 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
23 May 2016 | Termination of appointment of Peter Fraser Atkinson as a secretary on 10 April 2016 (1 page) |
23 May 2016 | Termination of appointment of Peter Fraser Atkinson as a director on 10 April 2016 (1 page) |
23 May 2016 | Termination of appointment of Peter Fraser Atkinson as a secretary on 10 April 2016 (1 page) |
23 May 2016 | Termination of appointment of Peter Fraser Atkinson as a director on 10 April 2016 (1 page) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
23 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-23
|
21 July 2015 | Registered office address changed from 15 Finkle Street Carlisle Cumbria CA3 8UU to Drake House Gadbrook Way, Gadbrook Park Rudheath Northwich Cheshire CW9 7RA on 21 July 2015 (1 page) |
21 July 2015 | Registered office address changed from 15 Finkle Street Carlisle Cumbria CA3 8UU to Drake House Gadbrook Way, Gadbrook Park Rudheath Northwich Cheshire CW9 7RA on 21 July 2015 (1 page) |
11 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
11 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
30 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-30
|
21 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
21 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
3 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Register inspection address has been changed (1 page) |
3 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Register inspection address has been changed (1 page) |
31 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
31 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
10 January 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
10 January 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
19 January 2012 | Total exemption small company accounts made up to 30 June 2011 (3 pages) |
19 January 2012 | Total exemption small company accounts made up to 30 June 2011 (3 pages) |
12 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
12 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
14 January 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
14 January 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
7 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
7 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
20 January 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
20 January 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
18 January 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (6 pages) |
18 January 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (6 pages) |
16 April 2009 | Ad 16/03/09\gbp si [email protected]=84\gbp ic 84/168\ (2 pages) |
16 April 2009 | Ad 16/03/09\gbp si [email protected]=84\gbp ic 84/168\ (2 pages) |
1 February 2009 | Ad 12/01/09\gbp si [email protected]=83.99\gbp ic 0.01/84\ (2 pages) |
1 February 2009 | Accounting reference date shortened from 31/01/2010 to 30/06/2009 (1 page) |
1 February 2009 | Ad 12/01/09\gbp si [email protected]=83.99\gbp ic 0.01/84\ (2 pages) |
1 February 2009 | Accounting reference date shortened from 31/01/2010 to 30/06/2009 (1 page) |
20 January 2009 | Appointment terminated director jonathon round (1 page) |
20 January 2009 | Director and secretary appointed mr peter fraser atkinson (2 pages) |
20 January 2009 | Director and secretary appointed mr peter fraser atkinson (2 pages) |
20 January 2009 | Registered office changed on 20/01/2009 from 12 york place leeds west yorkshire LS1 2DS england (1 page) |
20 January 2009 | Registered office changed on 20/01/2009 from 12 york place leeds west yorkshire LS1 2DS england (1 page) |
20 January 2009 | Director appointed mr david grant atkinson (2 pages) |
20 January 2009 | Director appointed mr david grant atkinson (2 pages) |
20 January 2009 | Appointment terminated director jonathon round (1 page) |
12 January 2009 | Incorporation (13 pages) |
12 January 2009 | Incorporation (13 pages) |