Company NameWeaver Grove (Winsford) Management Co. Limited
DirectorsChloe Mairead Donnelly and Caroline Reynolds
Company StatusActive
Company Number06876349
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date14 April 2009(15 years ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMiss Chloe Mairead Donnelly
Date of BirthDecember 1998 (Born 25 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2024(14 years, 11 months after company formation)
Appointment Duration2 weeks, 6 days
RolePrivate Tutor
Country of ResidenceEngland
Correspondence AddressBasford Old Creamery Newcastle Road
Chorlton
Crewe
Cheshire
CW2 5NQ
Director NameMrs Caroline Reynolds
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2024(14 years, 11 months after company formation)
Appointment Duration2 weeks, 6 days
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBasford Old Creamery Newcastle Road
Chorlton
Crewe
Cheshire
CW2 5NQ
Director NameMr Paul Michael Townsend
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 St Thomas Street
Bristol
BS1 6JS
Director NameMrs Janet Gaye Consterdine
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2009(1 month, 1 week after company formation)
Appointment Duration9 years, 10 months (resigned 15 April 2019)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressBasford Old Creamery Newcastle Road
Chorlton
Crewe
Cheshire
CW2 5NQ
Director NameJulia May Garratt
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2009(1 month, 1 week after company formation)
Appointment Duration14 years, 10 months (resigned 04 April 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAcrescroft Forty Acres Lane, Twemlow
Holmes Chapel
Crewe
Cheshire
CW4 8DU
Secretary NameJanet Gaye Consterdine
NationalityBritish
StatusResigned
Appointed27 May 2009(1 month, 1 week after company formation)
Appointment Duration8 years, 10 months (resigned 07 April 2018)
RoleSecretary
Correspondence AddressBasford Old Creamery Newcastle Road
Chorlton
Crewe
Cheshire
CW2 5NQ
Secretary NameChristopher Holdcroft
NationalityBritish
StatusResigned
Appointed12 January 2012(2 years, 9 months after company formation)
Appointment Duration1 month, 1 week (resigned 24 February 2012)
RoleCompany Director
Correspondence AddressUnit P Herald Park
Macon Way
Crewe
Cheshire
CW1 6EA
Director NameMr David Richard Bibby
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2024(14 years, 11 months after company formation)
Appointment Duration5 days (resigned 08 April 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBasford Old Creamery Newcastle Road
Chorlton
Crewe
Cheshire
CW2 5NQ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed14 April 2009(same day as company formation)
Correspondence Address21 St Thomas Street
Bristol
Avon
BS1 6JS
Director NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed27 May 2009(1 month, 1 week after company formation)
Appointment Duration2 years, 1 month (resigned 08 July 2011)
Correspondence Address21 St. Thomas Street
Bristol
Avon
BS1 6JS

Location

Registered AddressBasford Old Creamery Newcastle Road
Chorlton
Crewe
Cheshire
CW2 5NQ
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishChorlton
WardWybunbury
Address Matches8 other UK companies use this postal address

Financials

Year2014
Net Worth-£1,659
Cash£7,533
Current Liabilities£13,631

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 November

Returns

Latest Return11 April 2023 (1 year ago)
Next Return Due25 April 2024 (1 day from now)

Filing History

4 October 2023Compulsory strike-off action has been discontinued (1 page)
27 September 2023Confirmation statement made on 11 April 2023 with no updates (3 pages)
25 May 2023Accounts for a dormant company made up to 30 November 2022 (5 pages)
11 April 2022Confirmation statement made on 11 April 2022 with no updates (3 pages)
28 February 2022Accounts for a dormant company made up to 30 November 2021 (5 pages)
1 July 2021Accounts for a dormant company made up to 30 November 2020 (5 pages)
20 April 2021Confirmation statement made on 14 April 2021 with no updates (3 pages)
30 November 2020Accounts for a dormant company made up to 30 November 2019 (4 pages)
21 May 2020Confirmation statement made on 14 April 2020 with no updates (3 pages)
5 September 2019Notification of a person with significant control statement (2 pages)
29 August 2019Accounts for a dormant company made up to 30 November 2018 (4 pages)
30 April 2019Confirmation statement made on 14 April 2019 with no updates (3 pages)
29 April 2019Termination of appointment of Janet Gaye Consterdine as a secretary on 7 April 2018 (1 page)
29 April 2019Termination of appointment of Janet Gaye Consterdine as a director on 15 April 2019 (1 page)
26 April 2019Cessation of Janet Gaye Consterdine as a person with significant control on 7 November 2018 (1 page)
25 May 2018Accounts for a dormant company made up to 30 November 2017 (2 pages)
23 May 2018Director's details changed for Mrs Janet Gaye Consterdine on 9 May 2018 (2 pages)
23 May 2018Secretary's details changed for Janet Gaye Consterdine on 9 May 2018 (1 page)
22 May 2018Confirmation statement made on 14 April 2018 with no updates (3 pages)
12 September 2017Amended total exemption small company accounts made up to 30 November 2014 (4 pages)
12 September 2017Amended total exemption small company accounts made up to 30 November 2015 (4 pages)
12 September 2017Amended total exemption small company accounts made up to 30 April 2014 (4 pages)
12 September 2017Amended total exemption small company accounts made up to 30 November 2015 (4 pages)
12 September 2017Amended total exemption small company accounts made up to 30 April 2014 (4 pages)
12 September 2017Amended total exemption small company accounts made up to 30 November 2014 (4 pages)
29 August 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
29 August 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
20 April 2017Confirmation statement made on 14 April 2017 with updates (4 pages)
20 April 2017Confirmation statement made on 14 April 2017 with updates (4 pages)
13 May 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
13 May 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
29 April 2016Annual return made up to 14 April 2016 no member list (4 pages)
29 April 2016Annual return made up to 14 April 2016 no member list (4 pages)
16 June 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
16 June 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
7 May 2015Registered office address changed from Unit 9 Alvaston Business Park Middlewich Road Nantwich Cheshire CW5 6PF to Basford Old Creamery Newcastle Road Chorlton Crewe Cheshire CW2 5NQ on 7 May 2015 (1 page)
7 May 2015Registered office address changed from Unit 9 Alvaston Business Park Middlewich Road Nantwich Cheshire CW5 6PF to Basford Old Creamery Newcastle Road Chorlton Crewe Cheshire CW2 5NQ on 7 May 2015 (1 page)
7 May 2015Annual return made up to 14 April 2015 no member list (4 pages)
7 May 2015Annual return made up to 14 April 2015 no member list (4 pages)
7 May 2015Registered office address changed from Unit 9 Alvaston Business Park Middlewich Road Nantwich Cheshire CW5 6PF to Basford Old Creamery Newcastle Road Chorlton Crewe Cheshire CW2 5NQ on 7 May 2015 (1 page)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
16 December 2014Previous accounting period shortened from 30 April 2015 to 30 November 2014 (1 page)
16 December 2014Previous accounting period shortened from 30 April 2015 to 30 November 2014 (1 page)
14 July 2014Director's details changed for Julia May Garratt on 1 February 2014 (2 pages)
14 July 2014Director's details changed for Julia May Garratt on 1 February 2014 (2 pages)
14 July 2014Annual return made up to 14 April 2014 no member list (4 pages)
14 July 2014Registered office address changed from Unit P Herald Park Macon Way Crewe Cheshire CW1 6EA to Unit 9 Alvaston Business Park Middlewich Road Nantwich Cheshire CW5 6PF on 14 July 2014 (1 page)
14 July 2014Director's details changed for Julia May Garratt on 1 February 2014 (2 pages)
14 July 2014Registered office address changed from Unit P Herald Park Macon Way Crewe Cheshire CW1 6EA to Unit 9 Alvaston Business Park Middlewich Road Nantwich Cheshire CW5 6PF on 14 July 2014 (1 page)
14 July 2014Annual return made up to 14 April 2014 no member list (4 pages)
25 April 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
25 April 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
21 June 2013Annual return made up to 14 April 2013 no member list (4 pages)
21 June 2013Annual return made up to 14 April 2013 no member list (4 pages)
20 June 2013Director's details changed for Julia May Garratt on 13 April 2012 (2 pages)
20 June 2013Director's details changed for Julia May Garratt on 13 April 2012 (2 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
7 August 2012Termination of appointment of Jordan Company Secretaries Limited as a director (1 page)
7 August 2012Termination of appointment of Jordan Company Secretaries Limited as a director (1 page)
25 July 2012Annual return made up to 14 April 2012 (14 pages)
25 July 2012Annual return made up to 14 April 2012 (14 pages)
5 May 2012Compulsory strike-off action has been discontinued (1 page)
5 May 2012Compulsory strike-off action has been discontinued (1 page)
2 May 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
2 May 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
1 May 2012First Gazette notice for compulsory strike-off (1 page)
1 May 2012First Gazette notice for compulsory strike-off (1 page)
9 March 2012Termination of appointment of Christopher Holdcroft as a secretary (2 pages)
9 March 2012Termination of appointment of Christopher Holdcroft as a secretary (2 pages)
6 March 2012Registered office address changed from Dragons Wharf Dragons Lane Moston Sandbach Cheshire CW11 3PA on 6 March 2012 (1 page)
6 March 2012Registered office address changed from Dragons Wharf Dragons Lane Moston Sandbach Cheshire CW11 3PA on 6 March 2012 (1 page)
6 March 2012Registered office address changed from Dragons Wharf Dragons Lane Moston Sandbach Cheshire CW11 3PA on 6 March 2012 (1 page)
19 January 2012Appointment of Christopher Holdcroft as a secretary (3 pages)
19 January 2012Registered office address changed from Banks Sheridan Datum House Electra Way Crewe Cheshire CW1 6ZF on 19 January 2012 (2 pages)
19 January 2012Appointment of Christopher Holdcroft as a secretary (3 pages)
19 January 2012Registered office address changed from Banks Sheridan Datum House Electra Way Crewe Cheshire CW1 6ZF on 19 January 2012 (2 pages)
12 July 2011Annual return made up to 14 April 2011 (14 pages)
12 July 2011Annual return made up to 14 April 2011 (14 pages)
17 February 2011Termination of appointment of a secretary (2 pages)
17 February 2011Registered office address changed from 21 St. Thomas Street Bristol BS1 6JS on 17 February 2011 (2 pages)
17 February 2011Registered office address changed from 21 St. Thomas Street Bristol BS1 6JS on 17 February 2011 (2 pages)
17 February 2011Termination of appointment of a secretary (2 pages)
4 February 2011Accounts for a dormant company made up to 30 April 2010 (5 pages)
4 February 2011Accounts for a dormant company made up to 30 April 2010 (5 pages)
12 May 2010Annual return made up to 14 April 2010 no member list (4 pages)
12 May 2010Annual return made up to 14 April 2010 no member list (4 pages)
29 March 2010Appointment of Jordan Company Secretaries Limited as a director (2 pages)
29 March 2010Appointment of Janet Gaye Consterdine as a director (2 pages)
29 March 2010Appointment of Jordan Company Secretaries Limited as a director (2 pages)
29 March 2010Appointment of Janet Gaye Consterdine as a director (2 pages)
5 June 2009Director appointed julia may garratt (2 pages)
5 June 2009Secretary appointed janet gaye consterdine (2 pages)
5 June 2009Secretary appointed janet gaye consterdine (2 pages)
5 June 2009Director appointed julia may garratt (2 pages)
2 June 2009Appointment terminated director paul townsend (1 page)
2 June 2009Appointment terminated director instant companies LIMITED (1 page)
2 June 2009Appointment terminated director instant companies LIMITED (1 page)
2 June 2009Appointment terminated director paul townsend (1 page)
14 April 2009Incorporation (18 pages)
14 April 2009Incorporation (18 pages)