Rudheath
Northwich
CW9 7UT
Director Name | Mr Ashley James Clark |
---|---|
Date of Birth | March 1992 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 February 2024(13 years, 11 months after company formation) |
Appointment Duration | 2 months, 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Royal Court Gadbrook Park Rudheath Northwich CW9 7UT |
Director Name | Mr David Adam Parker |
---|---|
Date of Birth | April 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 February 2024(13 years, 11 months after company formation) |
Appointment Duration | 2 months, 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Royal Court Gadbrook Park Rudheath Northwich CW9 7UT |
Director Name | Christopher John Dando |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2010(same day as company formation) |
Role | Financial Adviser |
Country of Residence | United Kingdom |
Correspondence Address | Burfield House St. Matthews Close Appleton Warrington WA4 5DE |
Director Name | Mrs Gail Hazley |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 April 2014(4 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 14 July 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Burfield House St. Matthews Close Appleton Warrington WA4 5DE |
Website | pensionsadviceuk.com |
---|
Registered Address | 1 Royal Court Gadbrook Park Rudheath Northwich CW9 7UT |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Rudheath |
Ward | Witton and Rudheath |
Built Up Area | Northwich |
224 at £1 | Christopher John Dando 44.80% Ordinary A |
---|---|
224 at £1 | Peter Jenkins 44.80% Ordinary A |
50 at £1 | Melonie Dando 10.00% Ordinary B |
1 at £1 | Christopher John Dando 0.20% Ordinary C |
1 at £1 | Peter Jenkins 0.20% Ordinary D |
Year | 2014 |
---|---|
Net Worth | £500 |
Cash | £16,803 |
Current Liabilities | £50,782 |
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 | 17 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 31 October 2024 (6 months, 1 week from now) |
25 October 2016 | Delivered on: 27 October 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|
6 February 2024 | Appointment of Mr Ashley James Clark as a director on 6 February 2024 (2 pages) |
---|---|
6 February 2024 | Appointment of Mr David Adam Parker as a director on 6 February 2024 (2 pages) |
17 October 2023 | Confirmation statement made on 17 October 2023 with updates (4 pages) |
17 October 2023 | Notification of Burfield Fp Holdings Ltd as a person with significant control on 20 September 2023 (2 pages) |
17 October 2023 | Cessation of Christopher Dando as a person with significant control on 20 September 2023 (1 page) |
17 October 2023 | Termination of appointment of Christopher John Dando as a director on 20 September 2023 (1 page) |
31 August 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
17 July 2023 | Satisfaction of charge 071770750001 in full (1 page) |
7 March 2023 | Confirmation statement made on 3 March 2023 with no updates (3 pages) |
8 December 2022 | Registered office address changed from 12 Cheshire Business Park Cheshire Avenue Lostock Gralam Northwich CW9 7UA England to 1 Royal Court Gadbrook Park Rudheath Northwich CW9 7UT on 8 December 2022 (1 page) |
8 December 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
3 March 2022 | Confirmation statement made on 3 March 2022 with no updates (3 pages) |
22 November 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
4 March 2021 | Confirmation statement made on 3 March 2021 with no updates (3 pages) |
18 May 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
3 March 2020 | Confirmation statement made on 3 March 2020 with no updates (3 pages) |
23 May 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
15 March 2019 | Confirmation statement made on 3 March 2019 with no updates (3 pages) |
17 May 2018 | Unaudited abridged accounts made up to 31 March 2018 (8 pages) |
8 March 2018 | Confirmation statement made on 3 March 2018 with no updates (3 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
6 March 2017 | Confirmation statement made on 3 March 2017 with updates (6 pages) |
6 March 2017 | Confirmation statement made on 3 March 2017 with updates (6 pages) |
22 December 2016 | Registered office address changed from Burfield House St. Matthews Close Appleton Warrington WA4 5DE to 12 Cheshire Business Park Cheshire Avenue Lostock Gralam Northwich CW9 7UA on 22 December 2016 (1 page) |
22 December 2016 | Registered office address changed from Burfield House St. Matthews Close Appleton Warrington WA4 5DE to 12 Cheshire Business Park Cheshire Avenue Lostock Gralam Northwich CW9 7UA on 22 December 2016 (1 page) |
27 October 2016 | Registration of charge 071770750001, created on 25 October 2016 (8 pages) |
27 October 2016 | Registration of charge 071770750001, created on 25 October 2016 (8 pages) |
12 August 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
12 August 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
19 July 2016 | Termination of appointment of Gail Hazley as a director on 14 July 2016 (1 page) |
19 July 2016 | Termination of appointment of Gail Hazley as a director on 14 July 2016 (1 page) |
15 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
29 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
29 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
12 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
12 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
8 May 2014 | Statement of capital following an allotment of shares on 1 April 2014
|
8 May 2014 | Statement of capital following an allotment of shares on 1 April 2014
|
8 May 2014 | Statement of capital following an allotment of shares on 1 April 2014
|
30 April 2014 | Appointment of Mrs Gail Hazley as a director (2 pages) |
30 April 2014 | Appointment of Mr Peter Jenkins as a director (2 pages) |
30 April 2014 | Appointment of Mr Peter Jenkins as a director (2 pages) |
30 April 2014 | Appointment of Mrs Gail Hazley as a director (2 pages) |
30 April 2014 | Appointment of Mrs Gail Hazley as a director (2 pages) |
30 April 2014 | Appointment of Mrs Gail Hazley as a director (2 pages) |
2 April 2014 | Annual return made up to 3 March 2014 with a full list of shareholders (4 pages) |
2 April 2014 | Annual return made up to 3 March 2014 with a full list of shareholders (4 pages) |
2 April 2014 | Annual return made up to 3 March 2014 with a full list of shareholders (4 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
12 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (4 pages) |
12 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (4 pages) |
12 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (4 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
8 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (3 pages) |
8 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (3 pages) |
8 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (3 pages) |
18 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
18 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
24 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (3 pages) |
24 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (3 pages) |
24 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (3 pages) |
3 March 2010 | Incorporation (35 pages) |
3 March 2010 | Incorporation (35 pages) |