Gadbrook Way Gadbrook Park
Northwich
Cheshire
CW9 7UT
Director Name | Mr David Allan Plant |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2023(14 years, 10 months after company formation) |
Appointment Duration | 4 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Royal Court Gadbrook Way Gadbrook Park Northwich Cheshire CW9 7UT |
Director Name | Mr William George Henry Yuill |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2009(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 26 Springfield Park North Parade Horsham West Sussex RH12 2BF |
Director Name | Michael Joseph Corrigan |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2009(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 October 2010) |
Role | Compliance Professional |
Country of Residence | United Kingdom |
Correspondence Address | 27 Hayne Road Beckenham Kent BR3 4JA |
Director Name | Mr Sean Patrick McLaughlin |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2009(2 months, 2 weeks after company formation) |
Appointment Duration | 14 years, 7 months (resigned 01 December 2023) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Royal Court Gadbrook Way Gadbrook Park Northwich Cheshire CW9 7UT |
Director Name | Mitre Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 2009(same day as company formation) |
Correspondence Address | Mitre House 160 Aldersgate Street London EC1A 4DD |
Director Name | Mitre Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 2009(same day as company formation) |
Correspondence Address | Mitre House 160 Aldersgate Street London EC1A 4DD |
Website | www.theaccessbankukltd.co.uk |
---|---|
Email address | [email protected] |
Registered Address | 4 Royal Court Gadbrook Way Gadbrook Park Northwich Cheshire CW9 7UT |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Rudheath |
Ward | Witton and Rudheath |
Built Up Area | Northwich |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 6 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 20 February 2025 (10 months from now) |
7 February 2024 | Confirmation statement made on 6 February 2024 with no updates (3 pages) |
---|---|
1 December 2023 | Termination of appointment of Sean Patrick Mclaughlin as a director on 1 December 2023 (1 page) |
1 December 2023 | Appointment of Mr David Allan Plant as a director on 1 December 2023 (2 pages) |
27 September 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
6 February 2023 | Confirmation statement made on 6 February 2023 with no updates (3 pages) |
6 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
10 February 2022 | Confirmation statement made on 6 February 2022 with no updates (3 pages) |
17 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
25 February 2021 | Confirmation statement made on 6 February 2021 with no updates (3 pages) |
16 September 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
6 February 2020 | Confirmation statement made on 6 February 2020 with no updates (3 pages) |
5 August 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
8 February 2019 | Confirmation statement made on 6 February 2019 with no updates (3 pages) |
19 September 2018 | Total exemption full accounts made up to 31 December 2017 (4 pages) |
6 February 2018 | Confirmation statement made on 6 February 2018 with no updates (3 pages) |
27 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
27 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
6 February 2017 | Confirmation statement made on 6 February 2017 with updates (5 pages) |
6 February 2017 | Confirmation statement made on 6 February 2017 with updates (5 pages) |
29 September 2016 | Total exemption full accounts made up to 31 December 2015 (4 pages) |
29 September 2016 | Total exemption full accounts made up to 31 December 2015 (4 pages) |
9 February 2016 | Register inspection address has been changed from Mitre House 160 Aldersgate Street London EC1A 4DD to Cannon Place, 78 Cannon Street London EC4N 6AF (1 page) |
9 February 2016 | Register(s) moved to registered inspection location Cannon Place, 78 Cannon Street London EC4N 6AF (1 page) |
9 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Register(s) moved to registered inspection location Cannon Place, 78 Cannon Street London EC4N 6AF (1 page) |
9 February 2016 | Secretary's details changed for Mitre Secretaries Limited on 1 July 2015 (1 page) |
9 February 2016 | Secretary's details changed for Mitre Secretaries Limited on 1 July 2015 (1 page) |
9 February 2016 | Register inspection address has been changed from Mitre House 160 Aldersgate Street London EC1A 4DD to Cannon Place, 78 Cannon Street London EC4N 6AF (1 page) |
9 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
3 September 2015 | Total exemption full accounts made up to 31 December 2014 (4 pages) |
3 September 2015 | Total exemption full accounts made up to 31 December 2014 (4 pages) |
6 March 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Register(s) moved to registered office address 4 Royal Court Gadbrook Way Gadbrook Park Northwich Cheshire CW9 7UT (1 page) |
6 March 2015 | Register(s) moved to registered office address 4 Royal Court Gadbrook Way Gadbrook Park Northwich Cheshire CW9 7UT (1 page) |
22 September 2014 | Total exemption full accounts made up to 31 December 2013 (4 pages) |
22 September 2014 | Total exemption full accounts made up to 31 December 2013 (4 pages) |
6 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
23 September 2013 | Total exemption full accounts made up to 31 December 2012 (4 pages) |
23 September 2013 | Total exemption full accounts made up to 31 December 2012 (4 pages) |
6 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (5 pages) |
6 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (5 pages) |
6 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (5 pages) |
20 September 2012 | Total exemption full accounts made up to 31 December 2011 (4 pages) |
20 September 2012 | Total exemption full accounts made up to 31 December 2011 (4 pages) |
4 April 2012 | Registered office address changed from 4 Royal Court Gadbrook Way Rudheath Northwich Cheshire CW9 7UT United Kingdom on 4 April 2012 (1 page) |
4 April 2012 | Registered office address changed from 4 Royal Court Gadbrook Way Rudheath Northwich Cheshire CW9 7UT United Kingdom on 4 April 2012 (1 page) |
4 April 2012 | Registered office address changed from 4 Royal Court Gadbrook Way Rudheath Northwich Cheshire CW9 7UT United Kingdom on 4 April 2012 (1 page) |
8 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (5 pages) |
8 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (5 pages) |
8 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (5 pages) |
7 February 2012 | Director's details changed for Sean Patrick Mclaughlin on 7 February 2012 (2 pages) |
7 February 2012 | Director's details changed for James Kevin Simmonds on 7 February 2012 (2 pages) |
7 February 2012 | Director's details changed for Sean Patrick Mclaughlin on 7 February 2012 (2 pages) |
7 February 2012 | Director's details changed for James Kevin Simmonds on 7 February 2012 (2 pages) |
7 February 2012 | Director's details changed for Sean Patrick Mclaughlin on 7 February 2012 (2 pages) |
7 February 2012 | Director's details changed for James Kevin Simmonds on 7 February 2012 (2 pages) |
29 September 2011 | Total exemption full accounts made up to 31 December 2010 (4 pages) |
29 September 2011 | Total exemption full accounts made up to 31 December 2010 (4 pages) |
4 July 2011 | Registered office address changed from 4 Royal Court Gadbrook Park Northwich Cheshire CW9 7UT on 4 July 2011 (1 page) |
4 July 2011 | Registered office address changed from 4 Royal Court Gadbrook Park Northwich Cheshire CW9 7UT on 4 July 2011 (1 page) |
4 July 2011 | Registered office address changed from 4 Royal Court Gadbrook Park Northwich Cheshire CW9 7UT on 4 July 2011 (1 page) |
14 February 2011 | Register inspection address has been changed from Mitre House 160 Aldersgate Street London EC1A 4DD (1 page) |
14 February 2011 | Register(s) moved to registered inspection location (1 page) |
14 February 2011 | Secretary's details changed for Mitre Secretaries Limited on 1 October 2009 (2 pages) |
14 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (6 pages) |
14 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (6 pages) |
14 February 2011 | Register(s) moved to registered inspection location (1 page) |
14 February 2011 | Register inspection address has been changed from Mitre House 160 Aldersgate Street London EC1A 4DD (1 page) |
14 February 2011 | Secretary's details changed for Mitre Secretaries Limited on 1 October 2009 (2 pages) |
14 February 2011 | Secretary's details changed for Mitre Secretaries Limited on 1 October 2009 (2 pages) |
14 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (6 pages) |
2 October 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
2 October 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
1 October 2010 | Termination of appointment of Michael Corrigan as a director (1 page) |
1 October 2010 | Termination of appointment of Michael Corrigan as a director (1 page) |
11 March 2010 | Register inspection address has been changed (2 pages) |
11 March 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (15 pages) |
11 March 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (15 pages) |
11 March 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (15 pages) |
11 March 2010 | Register inspection address has been changed (2 pages) |
6 May 2009 | Director appointed michael joseph corrigan (2 pages) |
6 May 2009 | Director appointed michael joseph corrigan (2 pages) |
30 April 2009 | Appointment terminated director mitre secretaries LIMITED (1 page) |
30 April 2009 | Accounting reference date shortened from 28/02/2010 to 31/12/2009 (1 page) |
30 April 2009 | Director appointed sean patrick mclaughlin (6 pages) |
30 April 2009 | Appointment terminated director william yuill (1 page) |
30 April 2009 | Director appointed jamie simmonds (2 pages) |
30 April 2009 | Memorandum and Articles of Association (24 pages) |
30 April 2009 | Appointment terminated director william yuill (1 page) |
30 April 2009 | Accounting reference date shortened from 28/02/2010 to 31/12/2009 (1 page) |
30 April 2009 | Director appointed sean patrick mclaughlin (6 pages) |
30 April 2009 | Appointment terminated director mitre directors LIMITED (1 page) |
30 April 2009 | Registered office changed on 30/04/2009 from mitre house 160 aldersgate street london EC1A 4DD (1 page) |
30 April 2009 | Appointment terminated director mitre secretaries LIMITED (1 page) |
30 April 2009 | Memorandum and Articles of Association (24 pages) |
30 April 2009 | Appointment terminated director mitre directors LIMITED (1 page) |
30 April 2009 | Director appointed jamie simmonds (2 pages) |
30 April 2009 | Registered office changed on 30/04/2009 from mitre house 160 aldersgate street london EC1A 4DD (1 page) |
17 February 2009 | Company name changed intercede 2309 LIMITED\certificate issued on 17/02/09 (2 pages) |
17 February 2009 | Company name changed intercede 2309 LIMITED\certificate issued on 17/02/09 (2 pages) |
6 February 2009 | Incorporation (31 pages) |
6 February 2009 | Incorporation (31 pages) |