Sutton Weaver
Runcorn
Cheshire
WA7 3EZ
Director Name | Mr Nigel McMullan |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2021(12 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 2 Ashville Way Industrial Estate Sutton Weaver Runcorn Cheshire WA7 3EZ |
Director Name | Mr Edward John Stobart |
---|---|
Date of Birth | November 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2021(12 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 2 Ashville Way Industrial Estate Sutton Weaver Runcorn Cheshire WA7 3EZ |
Director Name | Mr Roger Mark Robert Clifford |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2009(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 4 Adcock Bank Farm Troydale Lane Pudsey West Yorkshire LS28 9JU |
Registered Address | Unit 2 Ashville Way Industrial Estate Sutton Weaver Runcorn Cheshire WA7 3EZ |
---|---|
Region | North West |
Constituency | Halton |
County | Cheshire |
Ward | Heath |
Built Up Area | Runcorn |
Address Matches | Over 10 other UK companies use this postal address |
51 at £1 | Roger Mark Robert Clifford 51.00% Ordinary |
---|---|
49 at £1 | Carol Clifford 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £82,296 |
Cash | £10,404 |
Current Liabilities | £91,711 |
Latest Accounts | 29 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 November |
Latest Return | 9 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 23 January 2025 (9 months from now) |
30 June 2021 | Delivered on: 8 July 2021 Persons entitled: Paragon Business Finance PLC Classification: A registered charge Particulars: All of the freehold and leasehold property now vested in the company including, but not limited to, the properties short particulars of which is or are set out in schedule 1 of the debenture.. All buildings and fixtures (including trade fixtures, tenant's fixtures and fixed plant and equipment) on all freehold and leasehold property or interest of the company in any of the same mortgaged or charged under the debenture and includes any part of it.. Goodwill (which shall include all brand names), licenses, trademarks and service marks, patents, patent applications, designs, copyrights, confidential information, know-how, computer software and all other intellectual or intangible property or rights now and from time to time belonging to the company. Outstanding |
---|---|
16 February 2009 | Delivered on: 27 February 2009 Satisfied on: 5 February 2011 Persons entitled: Cattles Invoice Finance Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever 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. Fully Satisfied |
11 January 2024 | Confirmation statement made on 9 January 2024 with no updates (3 pages) |
---|---|
20 December 2023 | Audit exemption subsidiary accounts made up to 29 November 2022 (7 pages) |
20 December 2023 | Notice of agreement to exemption from audit of accounts for period ending 30/11/22 (1 page) |
20 December 2023 | Consolidated accounts of parent company for subsidiary company period ending 30/11/22 (38 pages) |
20 December 2023 | Audit exemption statement of guarantee by parent company for period ending 30/11/22 (3 pages) |
5 December 2023 | Consolidated accounts of parent company for subsidiary company period ending 30/11/22 (38 pages) |
5 December 2023 | Notice of agreement to exemption from audit of accounts for period ending 30/11/22 (1 page) |
16 August 2023 | Previous accounting period extended from 29 November 2022 to 30 November 2022 (1 page) |
31 March 2023 | Change of details for Relief Holdings Limited as a person with significant control on 30 June 2021 (2 pages) |
30 March 2023 | Audit exemption statement of guarantee by parent company for period ending 30/11/21 (3 pages) |
30 March 2023 | Notice of agreement to exemption from audit of accounts for period ending 30/11/21 (1 page) |
30 March 2023 | Consolidated accounts of parent company for subsidiary company period ending 30/11/21 (37 pages) |
30 March 2023 | Audit exemption subsidiary accounts made up to 30 November 2021 (10 pages) |
7 March 2023 | Consolidated accounts of parent company for subsidiary company period ending 30/11/21 (37 pages) |
7 March 2023 | Audit exemption statement of guarantee by parent company for period ending 30/11/21 (3 pages) |
7 March 2023 | Notice of agreement to exemption from audit of accounts for period ending 30/11/21 (1 page) |
17 February 2023 | Confirmation statement made on 9 January 2023 with no updates (3 pages) |
29 November 2022 | Current accounting period shortened from 30 November 2021 to 29 November 2021 (1 page) |
27 April 2022 | Previous accounting period shortened from 31 March 2022 to 30 November 2021 (1 page) |
30 March 2022 | Total exemption full accounts made up to 31 March 2021 (12 pages) |
25 February 2022 | Register inspection address has been changed from C/O Hentons Northgate North Street Leeds West Yorkshire LS2 7PN England to Unit 2 Sutton Weaver Ashville Way Sutton Weaver Runcorn WA7 3EZ (1 page) |
24 February 2022 | Confirmation statement made on 9 January 2022 with updates (4 pages) |
19 July 2021 | Appointment of Mr David Cox as a director on 30 June 2021 (2 pages) |
19 July 2021 | Registered office address changed from Adcock Bank Farm 4, Troydale Lane Pudsey Leeds West Yorkshire LS28 9JU to Unit 2 Ashville Way Industrial Estate Sutton Weaver Runcorn Cheshire WA7 3EZ on 19 July 2021 (1 page) |
19 July 2021 | Appointment of Mr Edward John Stobart as a director on 30 June 2021 (2 pages) |
19 July 2021 | Cessation of Carol June Clifford as a person with significant control on 30 June 2021 (1 page) |
19 July 2021 | Termination of appointment of Roger Mark Robert Clifford as a director on 30 June 2021 (1 page) |
19 July 2021 | Notification of Relief Holdings Limited as a person with significant control on 30 June 2021 (2 pages) |
19 July 2021 | Cessation of Roger Mark Robert Clifford as a person with significant control on 30 June 2021 (1 page) |
19 July 2021 | Appointment of Mr Nigel Mcmullan as a director on 30 June 2021 (2 pages) |
8 July 2021 | Registration of charge 067938350002, created on 30 June 2021 (15 pages) |
2 April 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
18 January 2021 | Confirmation statement made on 9 January 2021 with no updates (3 pages) |
9 January 2020 | Confirmation statement made on 9 January 2020 with no updates (3 pages) |
14 August 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
21 January 2019 | Confirmation statement made on 16 January 2019 with no updates (3 pages) |
23 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
17 January 2018 | Confirmation statement made on 16 January 2018 with no updates (3 pages) |
14 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
14 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
31 March 2017 | Register(s) moved to registered inspection location C/O Hentons Northgate North Street Leeds West Yorkshire LS2 7PN (1 page) |
31 March 2017 | Register inspection address has been changed to C/O Hentons Northgate North Street Leeds West Yorkshire LS2 7PN (1 page) |
31 March 2017 | Register inspection address has been changed to C/O Hentons Northgate North Street Leeds West Yorkshire LS2 7PN (1 page) |
31 March 2017 | Register(s) moved to registered inspection location C/O Hentons Northgate North Street Leeds West Yorkshire LS2 7PN (1 page) |
17 January 2017 | Confirmation statement made on 16 January 2017 with updates (6 pages) |
17 January 2017 | Confirmation statement made on 16 January 2017 with updates (6 pages) |
18 October 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
18 October 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
22 January 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-01-22
|
22 January 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-01-22
|
5 November 2015 | Current accounting period extended from 31 January 2016 to 31 March 2016 (1 page) |
5 November 2015 | Current accounting period extended from 31 January 2016 to 31 March 2016 (1 page) |
29 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
29 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
10 February 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
16 October 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
16 October 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
10 February 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
24 January 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (3 pages) |
24 January 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (3 pages) |
24 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
24 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
19 January 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (3 pages) |
19 January 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (3 pages) |
23 June 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
23 June 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
8 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
8 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
7 February 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (3 pages) |
7 February 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (3 pages) |
13 October 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
13 October 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
2 July 2010 | Director's details changed for Mr Roger Mark Robert Clifford on 15 March 2010 (2 pages) |
2 July 2010 | Director's details changed for Mr Roger Mark Robert Clifford on 15 March 2010 (2 pages) |
15 April 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (4 pages) |
15 April 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (4 pages) |
8 April 2010 | Director's details changed for Mr Roger Mark Robert Clifford on 8 April 2010 (2 pages) |
8 April 2010 | Director's details changed for Mr Roger Mark Robert Clifford on 8 April 2010 (2 pages) |
8 April 2010 | Director's details changed for Mr Roger Mark Robert Clifford on 8 April 2010 (2 pages) |
27 February 2009 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
27 February 2009 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
16 January 2009 | Incorporation (14 pages) |
16 January 2009 | Incorporation (14 pages) |