Daresbury
Warrington
WA4 4GE
Director Name | Mr Stuart James Scott-Goldstone |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2011(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 5-7 Grosvenor Court Foregate Street Chester CH1 1HG Wales |
Director Name | Mr Andrew Robert Underhill |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2012(1 year, 3 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 25 June 2019) |
Role | Copany Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Daniell Way Great Boughton Chester CH3 5XH Wales |
Director Name | Mr Graham Nigel Grant Appleton |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2012(1 year, 3 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 11 January 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 49 Crouchley Lane Lymm Cheshire WA13 0AT |
Director Name | Mr Lee Robert Esquibel-Belcher |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2020(9 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 August 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5200 Cinnabar Court Daresbury Park Daresbury Warrington WA4 4GE |
Director Name | Mrs Georgina Mary Steinsson |
---|---|
Date of Birth | June 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2022(11 years, 6 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 07 October 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5200 Cinnabar Court Daresbury Park Daresbury Warrington WA4 4GE |
Registered Address | 5200 Cinnabar Court Daresbury Park Daresbury Warrington WA4 4GE |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Daresbury |
Ward | Daresbury |
Address Matches | 5 other UK companies use this postal address |
1 at £1 | Andrew Robert Underhill 50.00% Ordinary |
---|---|
1 at £1 | Graham Nigel Appleton 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £37,986 |
Cash | £62,809 |
Current Liabilities | £29,273 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 21 January 2024 (3 months ago) |
---|---|
Next Return Due | 4 February 2025 (9 months, 2 weeks from now) |
28 January 2021 | Total exemption full accounts made up to 31 January 2020 (9 pages) |
---|---|
13 February 2020 | Appointment of Mr Lee Robert Esquibel-Belcher as a director on 12 February 2020 (2 pages) |
28 January 2020 | Confirmation statement made on 21 January 2020 with updates (5 pages) |
28 October 2019 | Total exemption full accounts made up to 31 January 2019 (9 pages) |
11 July 2019 | Resolutions
|
10 July 2019 | Change of share class name or designation (2 pages) |
25 June 2019 | Cessation of Andrew Robert Underhill as a person with significant control on 25 June 2019 (1 page) |
25 June 2019 | Notification of Utility Infrastructure Group Ltd as a person with significant control on 25 June 2019 (2 pages) |
25 June 2019 | Cessation of Graham Nigel Grant Appleton as a person with significant control on 25 June 2019 (1 page) |
25 June 2019 | Termination of appointment of Andrew Robert Underhill as a director on 25 June 2019 (1 page) |
18 March 2019 | Confirmation statement made on 21 January 2019 with no updates (3 pages) |
8 October 2018 | Total exemption full accounts made up to 31 January 2018 (9 pages) |
22 May 2018 | Appointment of Mr John Christopher Jones as a director on 22 May 2018 (2 pages) |
2 February 2018 | Confirmation statement made on 21 January 2018 with no updates (3 pages) |
24 January 2018 | Resolutions
|
24 January 2018 | Registered office address changed from C/O Uprocure 5200 Cinnabar Court Daresbury Park Daresbury Warrington WA4 4GE England to 5200 Cinnabar Court Daresbury Park Daresbury Warrington WA4 4GE on 24 January 2018 (1 page) |
16 October 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
16 October 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
30 March 2017 | Confirmation statement made on 21 January 2017 with updates (8 pages) |
30 March 2017 | Confirmation statement made on 21 January 2017 with updates (8 pages) |
3 November 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
3 November 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
4 March 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
3 March 2016 | Registered office address changed from Uprocure 5200 Cinnabar Court Daresbury Park, Daresbury Warrington WA4 4GE England to C/O Uprocure 5200 Cinnabar Court Daresbury Park Daresbury Warrington WA4 4GE on 3 March 2016 (1 page) |
3 March 2016 | Registered office address changed from C/O Uprocure Clifton House Ashville Point Sutton Weaver Runcorn Cheshire WA7 3FW to C/O Uprocure 5200 Cinnabar Court Daresbury Park Daresbury Warrington WA4 4GE on 3 March 2016 (1 page) |
3 March 2016 | Registered office address changed from Uprocure 5200 Cinnabar Court Daresbury Park, Daresbury Warrington WA4 4GE England to C/O Uprocure 5200 Cinnabar Court Daresbury Park Daresbury Warrington WA4 4GE on 3 March 2016 (1 page) |
3 March 2016 | Registered office address changed from C/O Uprocure Clifton House Ashville Point Sutton Weaver Runcorn Cheshire WA7 3FW to C/O Uprocure 5200 Cinnabar Court Daresbury Park Daresbury Warrington WA4 4GE on 3 March 2016 (1 page) |
10 November 2015 | Statement of capital following an allotment of shares on 21 January 2011
|
10 November 2015 | Statement of capital following an allotment of shares on 21 January 2011
|
29 October 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
29 October 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
15 April 2015 | Resolutions
|
15 April 2015 | Resolutions
|
26 March 2015 | Statement of capital following an allotment of shares on 24 February 2015
|
26 March 2015 | Statement of capital following an allotment of shares on 24 February 2015
|
3 March 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
21 October 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
21 October 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
16 October 2014 | Registered office address changed from C/O Uprocure Sutton House Ashville Point Sutton Weaver Runcorn Cheshire WA7 3FW England to C/O Uprocure Clifton House Ashville Point Sutton Weaver Runcorn Cheshire WA7 3FW on 16 October 2014 (1 page) |
16 October 2014 | Registered office address changed from C/O Uprocure Sutton House Ashville Point Sutton Weaver Runcorn Cheshire WA7 3FW England to C/O Uprocure Clifton House Ashville Point Sutton Weaver Runcorn Cheshire WA7 3FW on 16 October 2014 (1 page) |
26 March 2014 | Registered office address changed from Clifton House Ashville Point Sutton Weaver Runcorn Cheshire WA7 3FW on 26 March 2014 (1 page) |
26 March 2014 | Registered office address changed from Clifton House Ashville Point Sutton Weaver Runcorn Cheshire WA7 3FW on 26 March 2014 (1 page) |
4 March 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
9 October 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
9 October 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
5 February 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (4 pages) |
5 February 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (4 pages) |
9 October 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
9 October 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
21 May 2012 | Termination of appointment of Stuart Scott-Goldstone as a director (1 page) |
21 May 2012 | Termination of appointment of Stuart Scott-Goldstone as a director (1 page) |
24 April 2012 | Appointment of Mr Graham Nigel Grant Appleton as a director (2 pages) |
24 April 2012 | Appointment of Mr Andrew Robert Underhill as a director (2 pages) |
24 April 2012 | Appointment of Mr Graham Nigel Grant Appleton as a director (2 pages) |
24 April 2012 | Appointment of Mr Andrew Robert Underhill as a director (2 pages) |
8 February 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (3 pages) |
8 February 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (3 pages) |
8 February 2012 | Registered office address changed from Sycamore House Sutton Quays Business Park Runcorn WA7 3EH England on 8 February 2012 (1 page) |
8 February 2012 | Registered office address changed from Sycamore House Sutton Quays Business Park Runcorn WA7 3EH England on 8 February 2012 (1 page) |
8 February 2012 | Registered office address changed from Sycamore House Sutton Quays Business Park Runcorn WA7 3EH England on 8 February 2012 (1 page) |
21 January 2011 | Incorporation (13 pages) |
21 January 2011 | Incorporation (13 pages) |