Norton
Runcorn
Cheshire
WA7 6PH
Director Name | James Thompson |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 February 2009(same day as company formation) |
Role | Stevedore |
Country of Residence | England |
Correspondence Address | 2 Broadfield Norton Cross Runcorn Cheshire WA7 6UA |
Director Name | Mr Gregory Corbett |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2009(3 weeks, 4 days after company formation) |
Appointment Duration | 11 years, 9 months (closed 08 December 2020) |
Role | Stevedore |
Country of Residence | England |
Correspondence Address | 13 Picow Farm Road Runcorn Cheshire WA7 4TS |
Director Name | Mr David Reginald Gayter |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2009(3 weeks, 4 days after company formation) |
Appointment Duration | 11 years, 9 months (closed 08 December 2020) |
Role | Stevedore |
Country of Residence | England |
Correspondence Address | 18 Royden Avenue Runcorn Cheshire WA7 4SP |
Secretary Name | Mr Wilfred Owen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 Launceston Drive Penketh Warrington Cheshire WA5 2ND |
Director Name | Mr Paul Bernard George Johnson |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2009(3 weeks, 4 days after company formation) |
Appointment Duration | 2 years, 4 months (resigned 29 July 2011) |
Role | Stevedore |
Country of Residence | United Kingdom |
Correspondence Address | 28 Maple Avenue Runcorn Cheshire WA7 5LB |
Director Name | Mr Carl John Clancy |
---|---|
Date of Birth | May 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2009(3 weeks, 4 days after company formation) |
Appointment Duration | 5 years, 10 months (resigned 20 January 2015) |
Role | Stevedore |
Country of Residence | England |
Correspondence Address | 15 Highlands Road Runcorn Cheshire WA7 4PS |
Director Name | Mr Dennis Deakin |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2009(3 weeks, 4 days after company formation) |
Appointment Duration | 5 years, 10 months (resigned 20 January 2015) |
Role | Stevedore |
Country of Residence | England |
Correspondence Address | 10 Vine Street Runcorn Cheshire WA7 5DD |
Director Name | Mr Alan Bentham |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2009(3 weeks, 4 days after company formation) |
Appointment Duration | 6 years, 10 months (resigned 19 January 2016) |
Role | Stevedore |
Country of Residence | England |
Correspondence Address | 20 Trentham Street Runcorn Cheshire WA7 1EZ |
Registered Address | Sycamore House Sutton Quays Business Park Runcorn Cheshire WA7 3EH |
---|---|
Region | North West |
Constituency | Halton |
County | Cheshire |
Ward | Heath |
Built Up Area | Runcorn |
Address Matches | Over 60 other UK companies use this postal address |
4.3k at £0.01 | Alan Betham 20.00% Ordinary A |
---|---|
4.3k at £0.01 | David Gayter 20.00% Ordinary E |
4.3k at £0.01 | Gregory Corbett 20.00% Ordinary C |
4.3k at £0.01 | James Thompson 20.00% Ordinary G |
4.3k at £0.01 | Keith Stowe 20.00% Ordinary F |
Year | 2014 |
---|---|
Net Worth | £189,444 |
Cash | £259,959 |
Current Liabilities | £114,967 |
Latest Accounts | 31 March 2020 (3 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
11 October 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
---|---|
13 February 2017 | Confirmation statement made on 4 February 2017 with updates (5 pages) |
6 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
17 March 2016 | Purchase of own shares. (3 pages) |
17 March 2016 | Resolutions
|
17 March 2016 | Cancellation of shares. Statement of capital on 19 January 2016
|
2 March 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
5 February 2016 | Termination of appointment of Alan Bentham as a director on 19 January 2016 (1 page) |
17 September 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
5 March 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
27 February 2015 | Termination of appointment of Dennis Deakin as a director on 20 January 2015 (1 page) |
27 February 2015 | Purchase of own shares. (3 pages) |
27 February 2015 | Termination of appointment of Carl John Clancy as a director on 20 January 2015 (1 page) |
27 February 2015 | Resolutions
|
27 February 2015 | Cancellation of shares. Statement of capital on 20 January 2015
|
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
20 November 2014 | Change of share class name or designation (2 pages) |
20 November 2014 | Memorandum and Articles of Association (7 pages) |
20 November 2014 | Resolutions
|
6 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
18 September 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
6 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (10 pages) |
6 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (10 pages) |
11 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
9 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (10 pages) |
9 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (10 pages) |
18 November 2011 | Termination of appointment of Paul Johnson as a director (1 page) |
9 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
8 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (11 pages) |
8 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (11 pages) |
16 September 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
10 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (9 pages) |
10 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (9 pages) |
4 February 2010 | Director's details changed for Mr Paul Bernard George Johnson on 4 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Mr Dennis Deakin on 4 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Mr Gregory Corbett on 4 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Mr Alan Bentham on 4 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Mr Paul Bernard George Johnson on 4 February 2010 (2 pages) |
4 February 2010 | Termination of appointment of Wilfred Owen as a secretary (1 page) |
4 February 2010 | Director's details changed for Mr Carl John Clancy on 4 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Mr Carl John Clancy on 4 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Mr Alan Bentham on 4 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Mr Dennis Deakin on 4 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Mr Gregory Corbett on 4 February 2010 (2 pages) |
18 March 2009 | Director appointed mr carl john clancy (1 page) |
18 March 2009 | Director appointed mr david reginald gayter (1 page) |
18 March 2009 | Director appointed mr dennis deakin (1 page) |
18 March 2009 | Accounting reference date extended from 28/02/2010 to 31/03/2010 (1 page) |
18 March 2009 | Director appointed mr gregory corbett (1 page) |
18 March 2009 | Director appointed mr paul bernard george johnson (1 page) |
18 March 2009 | Director appointed mr alan bentham (1 page) |
4 February 2009 | Incorporation (13 pages) |