Birchwood
Warrington
Cheshire
WA3 7PQ
Director Name | Mrs Lea Anne Done-Jackson |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Spectrum 56-58 Benson Road Birchwood Warrington Cheshire WA3 7PQ |
Director Name | Mrs Nicola Anne Done-Orrell |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Spectrum 56-58 Benson Road Birchwood Warrington Cheshire WA3 7PQ |
Director Name | Mrs Jacqueline Anne Siddons |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Spectrum 56-58 Benson Road Birchwood Warrington Cheshire WA3 7PQ |
Director Name | Mrs Jacqueline Anne Hall |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Spectrum 56-58 Benson Road Birchwood Warrington Cheshire WA3 7PQ |
Secretary Name | Peter Daniel Done |
---|---|
Status | Current |
Appointed | 30 June 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | The Spectrum 56-58 Benson Road Birchwood Warrington Cheshire WA3 7PQ |
Secretary Name | Michael Rodney Hamilton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 2010(2 days after company formation) |
Appointment Duration | 1 year, 4 months (resigned 17 November 2011) |
Role | Company Director |
Correspondence Address | The Spectrum 56-58 Benson Road Birchwood Warrington Cheshire WA2 7PQ |
Registered Address | The Spectrum 56-58 Benson Road Birchwood Warrington Cheshire WA3 7PQ |
---|---|
Region | North West |
Constituency | Warrington North |
County | Cheshire |
Parish | Birchwood |
Ward | Birchwood |
Built Up Area | Warrington |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Jacqueline Anne Siddons 25.00% Ordinary |
---|---|
1 at £1 | Lea Ann Done-jackson 25.00% Ordinary |
1 at £1 | Nicola Anne Done-orrell 25.00% Ordinary |
1 at £1 | Peter Daniel Done 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,753,219 |
Cash | £904 |
Current Liabilities | £8,784,090 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 3 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 17 January 2025 (9 months from now) |
13 April 2012 | Delivered on: 30 April 2012 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 44 and 44A montrose place and is transferred out of part of t/nos NGL913628, NGL85799 and NGL534139; including all rights attached.. See image for full details. Outstanding |
---|---|
13 April 2012 | Delivered on: 21 April 2012 Persons entitled: Goldentree Financial Services PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land 44 and 44A montrose place t/no's NGL913628 NGL85799 and NGL534139 the rental income,the benefit of all guarantees,warranties and representations see image for full details. Outstanding |
3 January 2024 | Director's details changed for Mrs Jacqueline Anne Siddons on 23 November 2023 (2 pages) |
---|---|
3 January 2024 | Confirmation statement made on 3 January 2024 with updates (4 pages) |
7 November 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
3 January 2023 | Confirmation statement made on 3 January 2023 with no updates (3 pages) |
24 August 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
4 January 2022 | Confirmation statement made on 3 January 2022 with no updates (3 pages) |
1 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
15 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
11 January 2021 | Confirmation statement made on 3 January 2021 with no updates (3 pages) |
3 January 2020 | Confirmation statement made on 3 January 2020 with no updates (3 pages) |
14 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
12 February 2019 | Confirmation statement made on 10 January 2019 with no updates (3 pages) |
4 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
26 September 2018 | Satisfaction of charge 2 in full (1 page) |
23 January 2018 | Confirmation statement made on 10 January 2018 with no updates (3 pages) |
10 October 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
10 October 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
23 January 2017 | Confirmation statement made on 10 January 2017 with updates (5 pages) |
23 January 2017 | Confirmation statement made on 10 January 2017 with updates (5 pages) |
24 November 2016 | Total exemption full accounts made up to 31 March 2016 (8 pages) |
24 November 2016 | Total exemption full accounts made up to 31 March 2016 (8 pages) |
11 January 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-01-11
|
22 December 2015 | Total exemption full accounts made up to 31 March 2015 (8 pages) |
22 December 2015 | Total exemption full accounts made up to 31 March 2015 (8 pages) |
6 February 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
4 February 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
7 February 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (7 pages) |
7 February 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (7 pages) |
21 December 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
21 December 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
30 April 2012 | Particulars of a mortgage or charge / charge no: 2
|
30 April 2012 | Particulars of a mortgage or charge / charge no: 2
|
21 April 2012 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
21 April 2012 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
30 January 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (8 pages) |
30 January 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (8 pages) |
19 December 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
19 December 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
17 November 2011 | Termination of appointment of Michael Hamilton as a secretary (1 page) |
17 November 2011 | Termination of appointment of Michael Hamilton as a secretary (1 page) |
25 January 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (8 pages) |
25 January 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (8 pages) |
18 October 2010 | Current accounting period shortened from 30 June 2011 to 31 March 2011 (1 page) |
18 October 2010 | Current accounting period shortened from 30 June 2011 to 31 March 2011 (1 page) |
15 July 2010 | Appointment of Michael Rodney Hamilton as a secretary (3 pages) |
15 July 2010 | Appointment of Michael Rodney Hamilton as a secretary (3 pages) |
30 June 2010 | Incorporation (52 pages) |
30 June 2010 | Incorporation (52 pages) |