Wybunbury
Nantwich
Cheshire
CW5 7HD
Secretary Name | Michael Andrew Blakemore |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 September 2010(4 months, 4 weeks after company formation) |
Appointment Duration | 13 years, 7 months |
Role | Company Director |
Correspondence Address | 9 Abbey Park Way Wychwood Village Weston Crewe Cheshire CW2 5NR |
Director Name | Mr Charles Howard Grant |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 May 2015(5 years, 1 month after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Alexandra Stadium Gresty Road Crewe Cheshire CW2 6EB |
Director Name | Mr Ian Richard Williamson |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 May 2015(5 years, 1 month after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Alexandra Stadium Gresty Road Crewe Cheshire CW2 6EB |
Director Name | Mr Karl Raymond Hancock |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 February 2020(9 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mornflake Stadium Gresty Road Crewe Cheshire CW2 6EB |
Director Name | Mr Stuart Malcolm Whitby |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 February 2020(9 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mornflake Stadium Gresty Road Crewe Cheshire CW2 6EB |
Director Name | Mr Anthony Paul Davison |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 February 2020(9 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mornflake Stadium Gresty Road Crewe Cheshire CW2 6EB |
Director Name | Mr Mark Douglas Beavan |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 February 2020(9 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Alexandra Stadium Gresty Road Crewe Cheshire CW2 6EB |
Director Name | Mr Michael Andrew Blakemore |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 March 2021(10 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Mornflake Stadium Gresty Road Crewe Cheshire CW2 6EB |
Director Name | Mr Norman Hassall |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2010(same day as company formation) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Cedarlea 16 Barracks Lane Ravensmoor Nantwich Cheshire CW5 8PR |
Secretary Name | Mr Mark Andrew Hassall |
---|---|
Status | Resigned |
Appointed | 19 April 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Tenchersfield Stapeley Nantwich Cheshire CW5 7GR |
Director Name | Dario Gradi |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2010(4 months, 4 weeks after company formation) |
Appointment Duration | 9 years (resigned 26 September 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brook House 217 Colleys Lane Willaston Nantwich Cheshire CW5 6NU |
Director Name | Mr David Martin Rowlinson |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2010(4 months, 4 weeks after company formation) |
Appointment Duration | 9 years (resigned 30 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Haydn Jones Drive Nantwich Cheshire CW5 7GQ |
Director Name | James Harkness McMillan |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2010(4 months, 4 weeks after company formation) |
Appointment Duration | 6 years, 5 months (resigned 13 February 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 61 Park Road Willaston Nantwich Cheshire CW5 6PL |
Director Name | Daniel Kenneth Potts |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2010(4 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 28 June 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Braaid Farm Top Road Crosby Marown Isle Of Man IM4 4HJ |
Director Name | Mr Edward John Bowler |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2010(4 months, 4 weeks after company formation) |
Appointment Duration | 10 years, 6 months (resigned 25 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 63 Park Road Willaston Nantwich Cheshire CW5 6PL |
Director Name | Richard Charles Clayton |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2010(4 months, 4 weeks after company formation) |
Appointment Duration | 7 years, 2 months (resigned 02 December 2017) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Larkton Hall Farm Larkton Hampton Malpas Cheshire SY14 8LR Wales |
Director Name | Mrs Clare Tracy Hassall |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2018(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 27 January 2020) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 16 Barracks Lane Ravensmoor Nantwich CW5 8PR |
Director Name | Mr Daniel Kenneth Dudley Potts |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2018(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 27 January 2020) |
Role | Property Developer |
Country of Residence | Isle Of Man |
Correspondence Address | 16 Barracks Lane Ravensmoor Nantwich CW5 8PR |
Director Name | Mr Steven McEvoy |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2018(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 27 January 2020) |
Role | Business Development Direct |
Country of Residence | England |
Correspondence Address | 16 Barracks Lane Ravensmoor Nantwich CW5 8PR |
Director Name | Mrs Julie Ann McEvoy |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2018(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 27 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Barracks Lane Ravensmoor Nantwich CW5 8PR |
Director Name | Mr Mark Andrew Hassall |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2018(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 27 January 2020) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 16 Barracks Lane Ravensmoor Nantwich CW5 8PR |
Director Name | Mrs Catherine Ann Hassall |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2018(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 27 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Barracks Lane Ravensmoor Nantwich CW5 8PR |
Director Name | Mr Jonathan Mark Bowler |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2020(9 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 10 August 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Alexandra Stadium Gresty Road Crewe Cheshire CW2 6EB |
Website | murrayvernon.co.uk |
---|
Registered Address | Mornflake Stadium Gresty Road Crewe Cheshire CW2 6EB |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Crewe |
Ward | Crewe South |
Built Up Area | Crewe |
Address Matches | 3 other UK companies use this postal address |
1.3m at £1 | Commercial Enterprises (Crewe) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,535,265 |
Cash | £27,377 |
Current Liabilities | £477,378 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 30 June |
Latest Return | 30 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 14 October 2024 (5 months, 3 weeks from now) |
9 November 2010 | Delivered on: 12 November 2010 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Property k/a the f/h land comprising the public executive car parks at crew alexandra football stadium gresty road crewe cheshire t/no. CH43773 all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums. Outstanding |
---|---|
9 November 2010 | Delivered on: 12 November 2010 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
29 January 2021 | Previous accounting period extended from 30 June 2020 to 31 July 2020 (1 page) |
---|---|
30 November 2020 | Confirmation statement made on 30 September 2020 with updates (4 pages) |
11 March 2020 | Accounts for a small company made up to 30 June 2019 (8 pages) |
17 February 2020 | Appointment of Mr Mark Douglas Beavan as a director on 14 February 2020 (2 pages) |
17 February 2020 | Director's details changed for Mr Mark Douglas Beavan on 14 February 2020 (2 pages) |
12 February 2020 | Termination of appointment of Julie Ann Mcevoy as a director on 27 January 2020 (1 page) |
12 February 2020 | Appointment of Mr Jonathan Mark Bowler as a director on 7 February 2020 (2 pages) |
12 February 2020 | Appointment of Mr Stuart Malcolm Whitby as a director on 7 February 2020 (2 pages) |
12 February 2020 | Termination of appointment of Clare Tracy Hassall as a director on 27 January 2020 (1 page) |
12 February 2020 | Appointment of Mr Karl Raymond Hancock as a director on 7 February 2020 (2 pages) |
12 February 2020 | Appointment of Mr Anthony Paul Davison as a director on 7 February 2020 (2 pages) |
12 February 2020 | Termination of appointment of Catherine Ann Hassall as a director on 27 January 2020 (1 page) |
12 February 2020 | Termination of appointment of Mark Andrew Hassall as a director on 27 January 2020 (1 page) |
12 February 2020 | Termination of appointment of Norman Hassall as a director on 27 January 2020 (1 page) |
12 February 2020 | Termination of appointment of Daniel Kenneth Dudley Potts as a director on 27 January 2020 (1 page) |
12 February 2020 | Termination of appointment of Steven Mcevoy as a director on 27 January 2020 (1 page) |
14 October 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
14 October 2019 | Termination of appointment of David Martin Rowlinson as a director on 30 September 2019 (1 page) |
14 October 2019 | Termination of appointment of Dario Gradi as a director on 26 September 2019 (1 page) |
4 April 2019 | Accounts for a small company made up to 30 June 2018 (2 pages) |
16 October 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
6 April 2018 | Accounts for a small company made up to 30 June 2017 (9 pages) |
2 March 2018 | Appointment of Mrs Julie Ann Mcevoy as a director on 27 February 2018 (2 pages) |
2 March 2018 | Director's details changed for Mr Steven Mcevoy on 27 February 2018 (2 pages) |
2 March 2018 | Director's details changed for Mr Daniel Kenneth Dudley Potts on 27 February 2018 (2 pages) |
2 March 2018 | Appointment of Mr Mark Andrew Hassall as a director on 27 February 2018 (2 pages) |
2 March 2018 | Appointment of Mr Steven Mcevoy as a director on 27 February 2018 (2 pages) |
2 March 2018 | Appointment of Mrs Clare Tracy Hassall as a director on 27 February 2018 (2 pages) |
2 March 2018 | Director's details changed for Mr Mark Andrew Hassall on 27 February 2018 (2 pages) |
2 March 2018 | Director's details changed for Mrs Julie Ann Mcevoy on 27 February 2018 (2 pages) |
2 March 2018 | Director's details changed for Mrs Clare Tracy Hassall on 27 February 2018 (2 pages) |
2 March 2018 | Appointment of Mr Daniel Kenneth Dudley Potts as a director on 27 February 2018 (2 pages) |
2 March 2018 | Appointment of Mrs Catherine Ann Hassall as a director on 27 February 2018 (2 pages) |
10 January 2018 | Termination of appointment of Richard Charles Clayton as a director on 2 December 2017 (1 page) |
11 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
11 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
9 March 2017 | Accounts for a small company made up to 30 June 2016 (6 pages) |
9 March 2017 | Accounts for a small company made up to 30 June 2016 (6 pages) |
23 February 2017 | Termination of appointment of James Harkness Mcmillan as a director on 13 February 2017 (1 page) |
23 February 2017 | Termination of appointment of James Harkness Mcmillan as a director on 13 February 2017 (1 page) |
3 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
3 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
9 March 2016 | Accounts for a small company made up to 30 June 2015 (5 pages) |
9 March 2016 | Accounts for a small company made up to 30 June 2015 (5 pages) |
2 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Director's details changed for Mr David Martin Rowlinson on 30 September 2015 (2 pages) |
2 October 2015 | Director's details changed for Mr David Martin Rowlinson on 30 September 2015 (2 pages) |
2 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
12 June 2015 | Appointment of Mr Charles Howard Grant as a director on 28 May 2015 (3 pages) |
12 June 2015 | Appointment of Ian Richard Williamson as a director on 28 May 2015 (3 pages) |
12 June 2015 | Appointment of Ian Richard Williamson as a director on 28 May 2015 (3 pages) |
12 June 2015 | Appointment of Mr Charles Howard Grant as a director on 28 May 2015 (3 pages) |
8 April 2015 | Accounts for a small company made up to 30 June 2014 (5 pages) |
8 April 2015 | Accounts for a small company made up to 30 June 2014 (5 pages) |
30 September 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
11 March 2014 | Accounts for a small company made up to 30 June 2013 (5 pages) |
11 March 2014 | Accounts for a small company made up to 30 June 2013 (5 pages) |
3 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
11 July 2013 | Termination of appointment of Daniel Potts as a director (1 page) |
11 July 2013 | Termination of appointment of Daniel Potts as a director (1 page) |
15 March 2013 | Accounts for a small company made up to 30 June 2012 (5 pages) |
15 March 2013 | Accounts for a small company made up to 30 June 2012 (5 pages) |
16 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (11 pages) |
16 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (11 pages) |
2 April 2012 | Accounts for a small company made up to 30 June 2011 (5 pages) |
2 April 2012 | Accounts for a small company made up to 30 June 2011 (5 pages) |
24 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (20 pages) |
24 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (20 pages) |
13 October 2011 | Statement of capital following an allotment of shares on 9 November 2010
|
13 October 2011 | Statement of capital following an allotment of shares on 9 November 2010
|
13 October 2011 | Statement of capital following an allotment of shares on 9 November 2010
|
19 April 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (11 pages) |
19 April 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (11 pages) |
12 April 2011 | Current accounting period extended from 30 April 2011 to 30 June 2011 (1 page) |
12 April 2011 | Current accounting period extended from 30 April 2011 to 30 June 2011 (1 page) |
12 November 2010 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
12 November 2010 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
12 November 2010 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
12 November 2010 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
9 November 2010 | Resolutions
|
9 November 2010 | Resolutions
|
13 October 2010 | Appointment of Mr David Martin Rowlinson as a director (3 pages) |
13 October 2010 | Appointment of Mr Richard James Rowlinson as a director (3 pages) |
13 October 2010 | Appointment of Mr Richard James Rowlinson as a director (3 pages) |
13 October 2010 | Appointment of Mr David Martin Rowlinson as a director (3 pages) |
7 October 2010 | Appointment of Richard Charles Clayton as a director (3 pages) |
7 October 2010 | Appointment of Dario Gradi as a director (3 pages) |
7 October 2010 | Appointment of Dario Gradi as a director (3 pages) |
7 October 2010 | Appointment of James Harkness Mcmillan as a director (3 pages) |
7 October 2010 | Appointment of Daniel Kenneth Potts as a director (3 pages) |
7 October 2010 | Appointment of Richard Charles Clayton as a director (3 pages) |
7 October 2010 | Appointment of Daniel Kenneth Potts as a director (3 pages) |
7 October 2010 | Appointment of James Harkness Mcmillan as a director (3 pages) |
20 September 2010 | Registered office address changed from Cedarlea 16 Barracks Lane Ravensmoor Nantwich Cheshire CW5 8PR United Kingdom on 20 September 2010 (1 page) |
20 September 2010 | Registered office address changed from Cedarlea 16 Barracks Lane Ravensmoor Nantwich Cheshire CW5 8PR United Kingdom on 20 September 2010 (1 page) |
17 September 2010 | Appointment of Michael Andrew Blakemore as a secretary (3 pages) |
17 September 2010 | Appointment of Michael Andrew Blakemore as a secretary (3 pages) |
17 September 2010 | Termination of appointment of Mark Hassall as a secretary (1 page) |
17 September 2010 | Termination of appointment of Mark Hassall as a secretary (1 page) |
17 September 2010 | Appointment of Edward John Bowler as a director (3 pages) |
17 September 2010 | Appointment of Edward John Bowler as a director (3 pages) |
19 April 2010 | Incorporation (22 pages) |
19 April 2010 | Incorporation (22 pages) |