Warrington
WA3 6FW
Director Name | Mr Leigh Farr |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 August 2022(12 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Lovell House Birchwood Park Warrington WA3 6FW |
Director Name | Mr Christopher James Tate |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 August 2022(12 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | CAD Engineer |
Country of Residence | England |
Correspondence Address | 1 Lovell House Birchwood Park Warrington WA3 6FW |
Director Name | Mr Bruce James Duff |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2010(same day as company formation) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | Tanyard House 1 Stonegate Whixley York North Yorkshire YO26 8AS |
Director Name | Mr William John Leedham |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2010(same day as company formation) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 1 Lovell House Birchwood Park Warrington WA3 6FW |
Director Name | Mr Michael Glyn Silcock |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2010(same day as company formation) |
Role | Chartered Engineer |
Country of Residence | England |
Correspondence Address | 1 Lovell House Birchwood Park Warrington WA3 6FW |
Director Name | Mrs Abigail Sarah Draper |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2019(9 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 11 April 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Lovell House Birchwood Park Warrington WA3 6FW |
Director Name | Mr Alasdair Alan Ryder |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2019(9 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 11 April 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Lovell House Birchwood Park Warrington WA3 6FW |
Director Name | Dr George William Tuckwell |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2019(9 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 11 April 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Lovell House Birchwood Park Warrington WA3 6FW |
Secretary Name | Ms Sally Evans |
---|---|
Status | Resigned |
Appointed | 29 November 2019(9 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 11 April 2022) |
Role | Company Director |
Correspondence Address | 1 Lovell House Birchwood Park Warrington WA3 6FW |
Website | verisys.org.uk |
---|---|
Telephone | 0113 3933326 |
Telephone region | Leeds |
Registered Address | 1 Lovell House Birchwood Park Warrington WA3 6FW |
---|---|
Region | North West |
Constituency | Warrington North |
County | Cheshire |
Parish | Birchwood |
Ward | Birchwood |
Built Up Area | Warrington |
38 at £1 | Silcock Leedham Group LTD 33.93% Ordinary A |
---|---|
37 at £1 | Silcock Leedham Group LTD 33.04% Ordinary B |
37 at £1 | Silcock Leedham Group LTD 33.04% Ordinary C |
Year | 2014 |
---|---|
Net Worth | -£25,352 |
Current Liabilities | £53,585 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 12 April 2024 (2 weeks ago) |
---|---|
Next Return Due | 26 April 2025 (12 months from now) |
6 August 2021 | Delivered on: 17 August 2021 Persons entitled: Ares Management Limited (As Security Trustee for Itself and the Other Secured Parties (as Defined in the Instrument)) Classification: A registered charge Outstanding |
---|---|
18 August 2020 | Delivered on: 1 September 2020 Persons entitled: Ares Management Limited (As Security Trustee for the Secured Parties (as Defined in the Instrument)) Classification: A registered charge Outstanding |
8 July 2020 | Delivered on: 9 July 2020 Persons entitled: Ares Management Limited (As Security Agent for the Secured Parties (as Defined Therein)) Classification: A registered charge Outstanding |
6 December 2013 | Delivered on: 9 December 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
15 November 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
14 April 2023 | Confirmation statement made on 12 April 2023 with updates (4 pages) |
1 March 2023 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
24 September 2022 | Notification of 3Ou Holdings Limited as a person with significant control on 16 August 2022 (2 pages) |
24 September 2022 | Cessation of Philip James Riddeal as a person with significant control on 16 August 2022 (1 page) |
18 August 2022 | Appointment of Mr Leigh Farr as a director on 16 August 2022 (2 pages) |
18 August 2022 | Appointment of Mr Christopher James Tate as a director on 16 August 2022 (2 pages) |
12 April 2022 | Termination of appointment of Michael Glyn Silcock as a director on 11 April 2022 (1 page) |
12 April 2022 | Notification of Philip Riddeal as a person with significant control on 11 April 2022 (2 pages) |
12 April 2022 | Confirmation statement made on 12 April 2022 with updates (4 pages) |
12 April 2022 | Registered office address changed from Spring Lodge 172 Chester Road Helsby Cheshire WA6 0AR England to 1 Lovell House Birchwood Park Warrington WA3 6FW on 12 April 2022 (1 page) |
12 April 2022 | Termination of appointment of Sally Evans as a secretary on 11 April 2022 (1 page) |
12 April 2022 | Termination of appointment of Abigail Sarah Draper as a director on 11 April 2022 (1 page) |
12 April 2022 | Termination of appointment of Alasdair Alan Ryder as a director on 11 April 2022 (1 page) |
12 April 2022 | Cessation of Silcock Leedham Group Ltd as a person with significant control on 11 April 2022 (1 page) |
12 April 2022 | Termination of appointment of William John Leedham as a director on 11 April 2022 (1 page) |
12 April 2022 | Satisfaction of charge 071262710004 in full (1 page) |
12 April 2022 | Termination of appointment of George William Tuckwell as a director on 11 April 2022 (1 page) |
30 March 2022 | Satisfaction of charge 071262710002 in full (1 page) |
30 March 2022 | Satisfaction of charge 071262710003 in full (1 page) |
17 January 2022 | Confirmation statement made on 17 January 2022 with no updates (3 pages) |
17 January 2022 | Director's details changed for Mr Michael Glyn Silcock on 17 January 2022 (2 pages) |
17 January 2022 | Director's details changed for Mr Philip Riddeal on 17 January 2022 (2 pages) |
17 January 2022 | Director's details changed for Mr William John Leedham on 17 January 2022 (2 pages) |
1 November 2021 | Accounts for a small company made up to 4 April 2021 (17 pages) |
17 August 2021 | Registration of charge 071262710004, created on 6 August 2021 (142 pages) |
16 April 2021 | Accounts for a small company made up to 5 April 2020 (18 pages) |
15 January 2021 | Confirmation statement made on 15 January 2021 with no updates (3 pages) |
15 January 2021 | Director's details changed for Ms Abigail Draper on 16 January 2020 (2 pages) |
1 September 2020 | Registration of charge 071262710003, created on 18 August 2020 (156 pages) |
27 July 2020 | Resolutions
|
27 July 2020 | Memorandum and Articles of Association (14 pages) |
9 July 2020 | Registration of charge 071262710002, created on 8 July 2020 (19 pages) |
21 January 2020 | Confirmation statement made on 15 January 2020 with updates (4 pages) |
14 January 2020 | Change of details for Silcock Leedham Group Ltd as a person with significant control on 12 December 2019 (2 pages) |
12 December 2019 | Registered office address changed from Upperbank House Stoneythorpe Leeds West Yorkshire LS18 4BN to Spring Lodge 172 Chester Road Helsby Cheshire WA6 0AR on 12 December 2019 (1 page) |
10 December 2019 | Appointment of Ms Sally Evans as a secretary on 29 November 2019 (2 pages) |
10 December 2019 | Appointment of Mr George William Tuckwell as a director on 29 November 2019 (2 pages) |
10 December 2019 | Appointment of Ms Abigail Draper as a director on 29 November 2019 (2 pages) |
10 December 2019 | Appointment of Mr Alasdair Alan Ryder as a director on 29 November 2019 (2 pages) |
11 November 2019 | Satisfaction of charge 071262710001 in full (1 page) |
2 October 2019 | Director's details changed for Mr William John Leedham on 12 September 2019 (2 pages) |
24 September 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
6 August 2019 | Change of share class name or designation (2 pages) |
23 July 2019 | Resolutions
|
18 July 2019 | Statement of capital following an allotment of shares on 1 October 2018
|
8 February 2019 | Confirmation statement made on 15 January 2019 with updates (5 pages) |
30 January 2019 | Director's details changed for Mr Philip Riddeal on 18 January 2019 (2 pages) |
14 January 2019 | Appointment of Mr Philip Riddeal as a director on 1 October 2018 (2 pages) |
6 November 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
26 January 2018 | Confirmation statement made on 15 January 2018 with updates (4 pages) |
26 January 2018 | Confirmation statement made on 15 January 2018 with updates (4 pages) |
5 October 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
5 October 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
15 May 2017 | Director's details changed for Mr William John Leedham on 3 May 2017 (2 pages) |
15 May 2017 | Director's details changed for Mr William John Leedham on 3 May 2017 (2 pages) |
27 January 2017 | Confirmation statement made on 15 January 2017 with updates (5 pages) |
27 January 2017 | Confirmation statement made on 15 January 2017 with updates (5 pages) |
5 October 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
5 October 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
1 February 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
4 September 2015 | Termination of appointment of Bruce Duff as a director on 7 August 2015 (1 page) |
4 September 2015 | Termination of appointment of Bruce Duff as a director on 7 August 2015 (1 page) |
4 September 2015 | Termination of appointment of Bruce Duff as a director on 7 August 2015 (1 page) |
4 September 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
4 September 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
15 January 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
16 January 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-01-16
|
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
9 December 2013 | Registration of charge 071262710001 (8 pages) |
9 December 2013 | Registration of charge 071262710001 (8 pages) |
29 July 2013 | Director's details changed for Mr Michael Glyn Silcock on 8 July 2013 (2 pages) |
29 July 2013 | Director's details changed for Mr Michael Glyn Silcock on 8 July 2013 (2 pages) |
29 July 2013 | Director's details changed for Mr Michael Glyn Silcock on 16 May 2013 (2 pages) |
29 July 2013 | Director's details changed for Mr Michael Glyn Silcock on 16 May 2013 (2 pages) |
18 June 2013 | Director's details changed for Bruce Duff on 9 May 2013 (2 pages) |
18 June 2013 | Director's details changed for Bruce Duff on 9 May 2013 (2 pages) |
18 June 2013 | Director's details changed for Bruce Duff on 9 May 2013 (2 pages) |
15 January 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (6 pages) |
15 January 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (6 pages) |
14 September 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
14 September 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
26 January 2012 | Director's details changed for Michael Silcock on 24 November 2011 (2 pages) |
26 January 2012 | Director's details changed for Michael Silcock on 24 November 2011 (2 pages) |
16 January 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (6 pages) |
16 January 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (6 pages) |
18 October 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
18 October 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
8 March 2011 | Current accounting period extended from 31 January 2011 to 31 March 2011 (3 pages) |
8 March 2011 | Current accounting period extended from 31 January 2011 to 31 March 2011 (3 pages) |
1 March 2011 | Statement of capital following an allotment of shares on 15 February 2011
|
1 March 2011 | Statement of capital following an allotment of shares on 15 February 2011
|
20 January 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (6 pages) |
20 January 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (6 pages) |
6 October 2010 | Change of share class name or designation (2 pages) |
6 October 2010 | Change of share class name or designation (2 pages) |
27 September 2010 | Director's details changed for William John Leedham on 8 June 2010 (3 pages) |
27 September 2010 | Director's details changed for William John Leedham on 8 June 2010 (3 pages) |
27 September 2010 | Director's details changed for William John Leedham on 8 June 2010 (3 pages) |
15 January 2010 | Incorporation
|
15 January 2010 | Incorporation
|