Daresbury
Warrington
WA4 4BS
Director Name | Mr Maarten Van De Veen |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 14 April 2021(10 years, 4 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | 7650 Daresbury Park Daresbury Warrington WA4 4BS |
Director Name | Mr Arno Rudolf Monincx |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 14 April 2021(10 years, 4 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | 7650 Daresbury Park Daresbury Warrington WA4 4BS |
Director Name | Mr Steven Mackenzie |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 December 2021(11 years after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 7650 Daresbury Park Daresbury Warrington WA4 4BS |
Director Name | Mr Dan Rene Snejbjerg Iversen |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | Danish |
Status | Current |
Appointed | 01 January 2024(13 years, 1 month after company formation) |
Appointment Duration | 3 months, 2 weeks |
Role | Managing Director |
Country of Residence | Denmark |
Correspondence Address | 7650 Daresbury Park Daresbury Warrington WA4 4BS |
Director Name | Mr Adrian Joseph Morris Levy |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2010(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | C/O Tmf Corporate Administration Services Limited 9 Cloak Lane London EC4R 2RU |
Director Name | Mr David John Pudge |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2010(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | C/O Tmf Corporate Administration Services Limited 9 Cloak Lane London EC4R 2RU |
Director Name | Charles Edward Nicholas Elkington |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2011(3 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 19 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Paternoster House 65 St. Paul's Churchyard London EC4M 8AB |
Director Name | David Warwick Symondson |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2011(3 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 19 May 2011) |
Role | Investment Director |
Country of Residence | United Kingdom |
Correspondence Address | Paternoster House 65 St Paul's Churchyard London EC4M 8AB |
Director Name | Gary James Roebuck |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2011(4 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 25 February 2019) |
Role | C O O Sentinel Performance Solutions |
Country of Residence | United Kingdom |
Correspondence Address | 7650 Daresbury Park Daresbury Warrington WA4 4BS |
Director Name | Mr Adam Kenneth Lumley |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2011(4 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 29 June 2018) |
Role | Finance Director Sentinel Performance Solutions |
Country of Residence | United Kingdom |
Correspondence Address | 7650 Daresbury Park Daresbury Warrington WA4 4BS |
Director Name | Mr William Mark Walker |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2011(4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 April 2013) |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | R&T Building The Heath Business & Technical Park Runcorn Cheshire WA7 4QX |
Secretary Name | Adam Kenneth Lumley |
---|---|
Status | Resigned |
Appointed | 31 March 2011(4 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 29 June 2018) |
Role | Company Director |
Correspondence Address | 7650 Daresbury Park Daresbury Warrington WA4 4BS |
Director Name | Mr Steve Mark Goodwin |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2013(2 years, 8 months after company formation) |
Appointment Duration | 6 years (resigned 09 August 2019) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 7650 Daresbury Park Daresbury Warrington WA4 4BS |
Director Name | Mr Gavin Maxwell Manson |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2019(8 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 14 April 2021) |
Role | Chief Financial Officer |
Country of Residence | Scotland |
Correspondence Address | 50 Grosvenor Hill London W1K 3QT |
Director Name | Mr David James Barrett |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2019(8 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 December 2023) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 7650 Daresbury Park Daresbury Warrington WA4 4BS |
Director Name | Mr Damien Mead |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2019(8 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 02 December 2021) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 7650 Daresbury Park Daresbury Warrington WA4 4BS |
Secretary Name | TMF Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 November 2010(same day as company formation) |
Correspondence Address | Pellipar House 1st Floor 9 Cloak Lane London EC4R 2RU |
Registered Address | 7650 Daresbury Park Daresbury Warrington WA4 4BS |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Daresbury |
Ward | Daresbury |
Address Matches | 4 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £57,665 |
Net Worth | -£15,208,509 |
Current Liabilities | £31,116,045 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 25 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 9 December 2024 (7 months, 3 weeks from now) |
1 April 2011 | Delivered on: 12 April 2011 Persons entitled: Hsbc Bank PLC 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 |
---|
7 January 2021 | Full accounts made up to 31 March 2020 (23 pages) |
---|---|
30 November 2020 | Confirmation statement made on 25 November 2020 with no updates (3 pages) |
23 December 2019 | Full accounts made up to 31 March 2019 (17 pages) |
3 December 2019 | Confirmation statement made on 25 November 2019 with no updates (3 pages) |
18 November 2019 | Appointment of Mr Damien Mead as a director on 29 October 2019 (2 pages) |
6 October 2019 | Appointment of Mr Gavin Maxwell Manson as a director on 24 July 2019 (2 pages) |
6 October 2019 | Termination of appointment of Steve Mark Goodwin as a director on 9 August 2019 (1 page) |
6 October 2019 | Appointment of Mr David James Barrett as a director on 24 July 2019 (2 pages) |
6 October 2019 | Cessation of Epiris Managers Llp as a person with significant control on 24 July 2019 (1 page) |
15 August 2019 | Notification of Electra Private Equity Plc as a person with significant control on 24 July 2019 (1 page) |
26 February 2019 | Termination of appointment of Gary James Roebuck as a director on 25 February 2019 (1 page) |
6 December 2018 | Confirmation statement made on 25 November 2018 with no updates (3 pages) |
6 August 2018 | Change of details for Epiris Managers Llp as a person with significant control on 6 August 2018 (2 pages) |
31 July 2018 | Termination of appointment of Adam Kenneth Lumley as a director on 29 June 2018 (1 page) |
31 July 2018 | Termination of appointment of Adam Kenneth Lumley as a secretary on 29 June 2018 (1 page) |
3 July 2018 | Full accounts made up to 31 March 2018 (16 pages) |
30 November 2017 | Confirmation statement made on 25 November 2017 with no updates (3 pages) |
30 November 2017 | Confirmation statement made on 25 November 2017 with no updates (3 pages) |
29 November 2017 | Change of details for Electra Partners Llp as a person with significant control on 31 May 2017 (2 pages) |
29 November 2017 | Change of details for Electra Partners Llp as a person with significant control on 31 May 2017 (2 pages) |
1 August 2017 | Full accounts made up to 31 March 2017 (15 pages) |
1 August 2017 | Full accounts made up to 31 March 2017 (15 pages) |
25 November 2016 | Confirmation statement made on 25 November 2016 with updates (5 pages) |
25 November 2016 | Confirmation statement made on 25 November 2016 with updates (5 pages) |
10 June 2016 | Full accounts made up to 31 March 2016 (15 pages) |
10 June 2016 | Full accounts made up to 31 March 2016 (15 pages) |
10 January 2016 | Full accounts made up to 31 March 2015 (13 pages) |
10 January 2016 | Full accounts made up to 31 March 2015 (13 pages) |
22 December 2015 | Annual return made up to 25 November 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Annual return made up to 25 November 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
28 November 2014 | Annual return made up to 25 November 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
28 November 2014 | Annual return made up to 25 November 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
1 October 2014 | Full accounts made up to 31 March 2014 (13 pages) |
1 October 2014 | Full accounts made up to 31 March 2014 (13 pages) |
7 July 2014 | Registered office address changed from R&T Building the Heath Business & Technical Park Runcorn Cheshire WA7 4QX on 7 July 2014 (1 page) |
7 July 2014 | Registered office address changed from R&T Building the Heath Business & Technical Park Runcorn Cheshire WA7 4QX on 7 July 2014 (1 page) |
7 July 2014 | Registered office address changed from R&T Building the Heath Business & Technical Park Runcorn Cheshire WA7 4QX on 7 July 2014 (1 page) |
19 February 2014 | Resignation of an auditor (2 pages) |
19 February 2014 | Resignation of an auditor (2 pages) |
9 December 2013 | Full accounts made up to 31 March 2013 (13 pages) |
9 December 2013 | Full accounts made up to 31 March 2013 (13 pages) |
28 November 2013 | Annual return made up to 25 November 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
28 November 2013 | Annual return made up to 25 November 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
24 July 2013 | Termination of appointment of William Walker as a director (1 page) |
24 July 2013 | Appointment of Mr Steve Mark Goodwin as a director (2 pages) |
24 July 2013 | Appointment of Mr Steve Mark Goodwin as a director (2 pages) |
24 July 2013 | Termination of appointment of William Walker as a director (1 page) |
28 November 2012 | Annual return made up to 25 November 2012 with a full list of shareholders (4 pages) |
28 November 2012 | Annual return made up to 25 November 2012 with a full list of shareholders (4 pages) |
26 September 2012 | Full accounts made up to 31 March 2012 (12 pages) |
26 September 2012 | Full accounts made up to 31 March 2012 (12 pages) |
21 August 2012 | Previous accounting period shortened from 31 December 2012 to 31 March 2012 (1 page) |
21 August 2012 | Previous accounting period shortened from 31 December 2012 to 31 March 2012 (1 page) |
8 December 2011 | Director's details changed for Gary James Roebuck on 31 March 2011 (2 pages) |
8 December 2011 | Director's details changed for Gary James Roebuck on 31 March 2011 (2 pages) |
8 December 2011 | Director's details changed for Mr Adam Kenneth Lumley on 31 March 2011 (2 pages) |
8 December 2011 | Appointment of Adam Kenneth Lumley as a secretary (1 page) |
8 December 2011 | Director's details changed for Mr William Mark Walker on 31 March 2011 (2 pages) |
8 December 2011 | Annual return made up to 25 November 2011 with a full list of shareholders (4 pages) |
8 December 2011 | Annual return made up to 25 November 2011 with a full list of shareholders (4 pages) |
8 December 2011 | Appointment of Adam Kenneth Lumley as a secretary (1 page) |
8 December 2011 | Director's details changed for Mr William Mark Walker on 31 March 2011 (2 pages) |
8 December 2011 | Director's details changed for Mr Adam Kenneth Lumley on 31 March 2011 (2 pages) |
10 August 2011 | Registered office address changed from Paternoster House 65 St Paul's Churchyard London EC4M 8AB on 10 August 2011 (1 page) |
10 August 2011 | Termination of appointment of Charles Elkington as a director (1 page) |
10 August 2011 | Registered office address changed from Paternoster House 65 St Paul's Churchyard London EC4M 8AB on 10 August 2011 (1 page) |
10 August 2011 | Termination of appointment of David Symondson as a director (1 page) |
10 August 2011 | Termination of appointment of Charles Elkington as a director (1 page) |
10 August 2011 | Termination of appointment of David Symondson as a director (1 page) |
14 April 2011 | Appointment of Mr Adam Kenneth Lumley as a director (3 pages) |
14 April 2011 | Appointment of Gary James Roebuck as a director (3 pages) |
14 April 2011 | Resolutions
|
14 April 2011 | Appointment of Gary James Roebuck as a director (3 pages) |
14 April 2011 | Memorandum and Articles of Association (41 pages) |
14 April 2011 | Resolutions
|
14 April 2011 | Appointment of Mr Adam Kenneth Lumley as a director (3 pages) |
14 April 2011 | Memorandum and Articles of Association (41 pages) |
12 April 2011 | Appointment of Mr William Mark Walker as a director (3 pages) |
12 April 2011 | Appointment of Mr William Mark Walker as a director (3 pages) |
12 April 2011 | Particulars of a mortgage or charge / charge no: 1 (15 pages) |
12 April 2011 | Particulars of a mortgage or charge / charge no: 1 (15 pages) |
22 March 2011 | Appointment of David Warwick Symondson as a director (3 pages) |
22 March 2011 | Appointment of David Warwick Symondson as a director (3 pages) |
10 March 2011 | Appointment of Charles Elkington as a director (3 pages) |
10 March 2011 | Appointment of Charles Elkington as a director (3 pages) |
3 March 2011 | Termination of appointment of Adrian Levy as a director (2 pages) |
3 March 2011 | Termination of appointment of David Pudge as a director (2 pages) |
3 March 2011 | Registered office address changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom on 3 March 2011 (2 pages) |
3 March 2011 | Termination of appointment of David Pudge as a director (2 pages) |
3 March 2011 | Termination of appointment of Adrian Levy as a director (2 pages) |
3 March 2011 | Current accounting period extended from 30 November 2011 to 31 December 2011 (3 pages) |
3 March 2011 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages) |
3 March 2011 | Registered office address changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom on 3 March 2011 (2 pages) |
3 March 2011 | Registered office address changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom on 3 March 2011 (2 pages) |
3 March 2011 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages) |
3 March 2011 | Current accounting period extended from 30 November 2011 to 31 December 2011 (3 pages) |
25 November 2010 | Incorporation (50 pages) |
25 November 2010 | Incorporation (50 pages) |