Ellesmere Port
CH65 9HQ
Wales
Director Name | Mr Richard John Twigg |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 July 2021(10 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bickerton House Lloyd Drive Ellesmere Port CH65 9HQ Wales |
Secretary Name | Mr Ian Robinson |
---|---|
Status | Current |
Appointed | 30 September 2021(10 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Correspondence Address | Bickerton House Lloyd Drive Ellesmere Port CH65 9HQ Wales |
Director Name | Mr Nicholas Anthony Hale |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2022(11 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | CEO |
Country of Residence | England |
Correspondence Address | 2nd & 3rd Floors 2 Stockport Exchange Stockport Cheshire SK1 3GG |
Director Name | Mr James Alexander Argyle |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 April 2023(11 years, 10 months after company formation) |
Appointment Duration | 11 months, 2 weeks |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 2 Stockport Exchange 2nd & 3rd Floors Stockport SK1 3GG |
Director Name | Mr Michael James Blood |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2011(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 9 Princess Avenue Didsbury Manchester Greater Manchester M20 6SE |
Director Name | Peter David Clarkson |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2011(1 month, 1 week after company formation) |
Appointment Duration | 7 years, 11 months (resigned 27 June 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lms House Lloyd Drive Cheshire Oaks Business Park Ellesmere Port Cheshire CH65 9HQ Wales |
Director Name | Mr David Christopher Livesey |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2011(1 month, 1 week after company formation) |
Appointment Duration | 12 years, 2 months (resigned 28 September 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bickerton House Lloyd Drive Ellesmere Port CH65 9HQ Wales |
Director Name | Alastair David Lyons |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2011(1 month, 1 week after company formation) |
Appointment Duration | 6 years, 4 months (resigned 04 December 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bickerton House Lloyd Drive Ellesmere Port CH65 9HQ Wales |
Director Name | Andrew Robert Knee |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2011(1 month, 1 week after company formation) |
Appointment Duration | 6 years, 2 months (resigned 28 September 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lms House Lloyd Drive Cheshire Oaks Business Park Ellesmere Port Cheshire CH65 9HQ Wales |
Director Name | Mr Simon David Embley |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2011(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 10 months (resigned 19 May 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St Trinity House 3-4 King Square York YO1 8ZH |
Secretary Name | Peter David Clarkson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 2011(1 month, 1 week after company formation) |
Appointment Duration | 7 years, 11 months (resigned 27 June 2019) |
Role | Company Director |
Correspondence Address | Lms House Lloyd Drive Cheshire Oaks Business Park Ellesmere Port Cheshire CH65 9HQ Wales |
Director Name | Mr David Julian Newnes |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2014(2 years, 11 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 31 December 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lsl Property Services Plc 24a Iron Gate Derby DE1 3GP |
Director Name | Ms Sarah Elizabeth Tucker |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2014(3 years, 6 months after company formation) |
Appointment Duration | 11 months (resigned 01 December 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bickerton House Lloyd Drive Ellesmere Port CH65 9HQ Wales |
Director Name | Mr Ian Denis Crabb |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2015(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 26 September 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bickerton House Lloyd Drive Ellesmere Port CH65 9HQ Wales |
Director Name | Mr Adam Robert Castleton |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2018(7 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 15 June 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bickerton House Lloyd Drive Ellesmere Port CH65 9HQ Wales |
Director Name | Mr Christopher David Williams |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2019(8 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 September 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bickerton House Lloyd Drive Ellesmere Port CH65 9HQ Wales |
Secretary Name | Mr Christopher Williams |
---|---|
Status | Resigned |
Appointed | 27 June 2019(8 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 September 2021) |
Role | Company Director |
Correspondence Address | Bickerton House Lloyd Drive Ellesmere Port CH65 9HQ Wales |
Director Name | Mr Andrew John Scaife |
---|---|
Date of Birth | May 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2021(9 years, 11 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 13 January 2022) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Bickerton House Lloyd Drive Ellesmere Port CH65 9HQ Wales |
Director Name | Mr Peter Adam Ernest Opperman |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2021(9 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 29 March 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bickerton House Lloyd Drive Ellesmere Port CH65 9HQ Wales |
Director Name | Jc Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 2011(same day as company formation) |
Correspondence Address | Fifth Floor 55 King Street Manchester M2 4LQ |
Secretary Name | Jc Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 2011(same day as company formation) |
Correspondence Address | Fifth Floor 55 King Street Manchester M2 4LQ |
Registered Address | Bickerton House Lloyd Drive Ellesmere Port CH65 9HQ Wales |
---|---|
Region | North West |
Constituency | Ellesmere Port and Neston |
County | Cheshire |
Ward | Whitby |
Built Up Area | Birkenhead |
Address Matches | 2 other UK companies use this postal address |
360 at £0.01 | Connells LTD 3.32% C |
---|---|
360 at £0.01 | Lsl Property Services PLC 3.32% C |
2.6k at £0.01 | Connells LTD 23.81% Ordinary A |
2.6k at £0.01 | Lsl Property Services PLC 23.81% Ordinary A |
2.5k at £0.01 | Connells LTD 22.86% Ordinary B |
2.5k at £0.01 | Lsl Property Services PLC 22.86% Ordinary B |
2 at £0.01 | Peter Clarkson 0.02% Ordinary B |
1 at £0.01 | Andrew Knee 0.01% Ordinary B |
1 at £0.01 | Huw Lewis 0.01% Ordinary B |
Year | 2014 |
---|---|
Turnover | £16,270,376 |
Gross Profit | £8,530,090 |
Net Worth | £3,391,016 |
Cash | £3,085,215 |
Current Liabilities | £6,833,293 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 10 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 24 June 2024 (2 months, 3 weeks from now) |
14 October 2020 | Statement of capital following an allotment of shares on 20 November 2019
|
---|---|
23 September 2020 | Group of companies' accounts made up to 31 December 2019 (35 pages) |
11 June 2020 | Confirmation statement made on 10 June 2020 with updates (8 pages) |
6 December 2019 | Statement of capital following an allotment of shares on 20 November 2019
|
28 November 2019 | Resolutions
|
26 November 2019 | Particulars of variation of rights attached to shares (2 pages) |
26 November 2019 | Change of share class name or designation (2 pages) |
27 September 2019 | Group of companies' accounts made up to 31 December 2018 (32 pages) |
3 July 2019 | Appointment of Mr Christopher David Williams as a director on 27 June 2019 (2 pages) |
2 July 2019 | Termination of appointment of Peter David Clarkson as a secretary on 27 June 2019 (1 page) |
2 July 2019 | Appointment of Mr Christopher Williams as a secretary on 27 June 2019 (2 pages) |
2 July 2019 | Termination of appointment of Peter David Clarkson as a director on 27 June 2019 (1 page) |
11 June 2019 | Confirmation statement made on 10 June 2019 with no updates (3 pages) |
6 October 2018 | Group of companies' accounts made up to 31 December 2017 (32 pages) |
1 October 2018 | Termination of appointment of Ian Denis Crabb as a director on 26 September 2018 (1 page) |
1 October 2018 | Appointment of Mr Adam Robert Castleton as a director on 26 September 2018 (2 pages) |
25 June 2018 | Confirmation statement made on 10 June 2018 with no updates (3 pages) |
6 December 2017 | Termination of appointment of Alastair David Lyons as a director on 4 December 2017 (1 page) |
6 December 2017 | Termination of appointment of Alastair David Lyons as a director on 4 December 2017 (1 page) |
6 December 2017 | Termination of appointment of Andrew Robert Knee as a director on 28 September 2017 (1 page) |
6 December 2017 | Termination of appointment of Andrew Robert Knee as a director on 28 September 2017 (1 page) |
13 November 2017 | Appointment of Mr Nicholas Chadbourne as a director on 28 September 2017 (2 pages) |
13 November 2017 | Appointment of Mr Nicholas Chadbourne as a director on 28 September 2017 (2 pages) |
27 September 2017 | Group of companies' accounts made up to 31 December 2016 (32 pages) |
27 September 2017 | Group of companies' accounts made up to 31 December 2016 (32 pages) |
10 June 2017 | Confirmation statement made on 10 June 2017 with updates (8 pages) |
10 June 2017 | Confirmation statement made on 10 June 2017 with updates (8 pages) |
13 September 2016 | Group of companies' accounts made up to 31 December 2015 (34 pages) |
13 September 2016 | Group of companies' accounts made up to 31 December 2015 (34 pages) |
13 June 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
14 March 2016 | Appointment of Mr Ian Denis Crabb as a director on 1 December 2015 (2 pages) |
14 March 2016 | Termination of appointment of Sarah Elizabeth Tucker as a director on 1 December 2015 (1 page) |
14 March 2016 | Termination of appointment of Sarah Elizabeth Tucker as a director on 1 December 2015 (1 page) |
14 March 2016 | Appointment of Mr Ian Denis Crabb as a director on 1 December 2015 (2 pages) |
16 September 2015 | Group of companies' accounts made up to 31 December 2014 (27 pages) |
16 September 2015 | Group of companies' accounts made up to 31 December 2014 (27 pages) |
15 June 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
23 January 2015 | Registered office address changed from Aldford House Lloyd Drive Ellesmere Port CH65 9HQ United Kingdom to Bickerton House Lloyd Drive Ellesmere Port CH65 9HQ on 23 January 2015 (1 page) |
23 January 2015 | Registered office address changed from Aldford House Lloyd Drive Ellesmere Port CH65 9HQ United Kingdom to Bickerton House Lloyd Drive Ellesmere Port CH65 9HQ on 23 January 2015 (1 page) |
8 January 2015 | Registered office address changed from Lms House Lloyd Drive Cheshire Oaks Business Park Ellesmere Port Cheshire CH65 9HQ to Aldford House Lloyd Drive Ellesmere Port CH65 9HQ on 8 January 2015 (1 page) |
8 January 2015 | Registered office address changed from Lms House Lloyd Drive Cheshire Oaks Business Park Ellesmere Port Cheshire CH65 9HQ to Aldford House Lloyd Drive Ellesmere Port CH65 9HQ on 8 January 2015 (1 page) |
8 January 2015 | Termination of appointment of David Julian Newnes as a director on 31 December 2014 (1 page) |
8 January 2015 | Appointment of Ms Sarah Elizabeth Tucker as a director on 31 December 2014 (2 pages) |
8 January 2015 | Termination of appointment of David Julian Newnes as a director on 31 December 2014 (1 page) |
8 January 2015 | Appointment of Ms Sarah Elizabeth Tucker as a director on 31 December 2014 (2 pages) |
8 January 2015 | Registered office address changed from Lms House Lloyd Drive Cheshire Oaks Business Park Ellesmere Port Cheshire CH65 9HQ to Aldford House Lloyd Drive Ellesmere Port CH65 9HQ on 8 January 2015 (1 page) |
15 July 2014 | Group of companies' accounts made up to 31 December 2013 (27 pages) |
15 July 2014 | Group of companies' accounts made up to 31 December 2013 (27 pages) |
27 June 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
28 May 2014 | Termination of appointment of Simon Embley as a director (1 page) |
28 May 2014 | Appointment of Mr David Julian Newnes as a director (2 pages) |
28 May 2014 | Appointment of Mr David Julian Newnes as a director (2 pages) |
28 May 2014 | Termination of appointment of Simon Embley as a director (1 page) |
12 June 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (9 pages) |
12 June 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (9 pages) |
6 June 2013 | Group of companies' accounts made up to 31 December 2012 (26 pages) |
6 June 2013 | Group of companies' accounts made up to 31 December 2012 (26 pages) |
3 July 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (9 pages) |
3 July 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (9 pages) |
2 July 2012 | Director's details changed for Alastair David Lyons on 2 July 2012 (2 pages) |
2 July 2012 | Director's details changed for Alastair David Lyons on 2 July 2012 (2 pages) |
2 July 2012 | Director's details changed for Alastair David Lyons on 2 July 2012 (2 pages) |
21 June 2012 | Group of companies' accounts made up to 31 December 2011 (26 pages) |
21 June 2012 | Group of companies' accounts made up to 31 December 2011 (26 pages) |
26 August 2011 | Appointment of Alastair David Lyons as a director (3 pages) |
26 August 2011 | Appointment of Alastair David Lyons as a director (3 pages) |
3 August 2011 | Appointment of Mr Simon David Embley as a director (3 pages) |
3 August 2011 | Current accounting period shortened from 30 June 2012 to 31 December 2011 (3 pages) |
3 August 2011 | Appointment of Peter David Clarkson as a secretary (3 pages) |
3 August 2011 | Registered office address changed from Fifth Floor 55 King Street Manchester M2 4LQ United Kingdom on 3 August 2011 (2 pages) |
3 August 2011 | Appointment of Andrew Robert Knee as a director (3 pages) |
3 August 2011 | Appointment of Mr Simon David Embley as a director (3 pages) |
3 August 2011 | Statement of capital following an allotment of shares on 18 July 2011
|
3 August 2011 | Resolutions
|
3 August 2011 | Change of share class name or designation (2 pages) |
3 August 2011 | Statement of capital following an allotment of shares on 18 July 2011
|
3 August 2011 | Appointment of David Christopher Livesey as a director (3 pages) |
3 August 2011 | Appointment of Andrew Robert Knee as a director (3 pages) |
3 August 2011 | Resolutions
|
3 August 2011 | Registered office address changed from Fifth Floor 55 King Street Manchester M2 4LQ United Kingdom on 3 August 2011 (2 pages) |
3 August 2011 | Appointment of Peter David Clarkson as a director (3 pages) |
3 August 2011 | Sub-division of shares on 18 July 2011 (5 pages) |
3 August 2011 | Termination of appointment of Jc Secretaries Limited as a secretary (2 pages) |
3 August 2011 | Termination of appointment of Michael Blood as a director (2 pages) |
3 August 2011 | Appointment of David Christopher Livesey as a director (3 pages) |
3 August 2011 | Termination of appointment of Jc Directors Limited as a director (2 pages) |
3 August 2011 | Resolutions
|
3 August 2011 | Current accounting period shortened from 30 June 2012 to 31 December 2011 (3 pages) |
3 August 2011 | Termination of appointment of Michael Blood as a director (2 pages) |
3 August 2011 | Termination of appointment of Jc Secretaries Limited as a secretary (2 pages) |
3 August 2011 | Resolutions
|
3 August 2011 | Change of share class name or designation (2 pages) |
3 August 2011 | Registered office address changed from Fifth Floor 55 King Street Manchester M2 4LQ United Kingdom on 3 August 2011 (2 pages) |
3 August 2011 | Appointment of Peter David Clarkson as a secretary (3 pages) |
3 August 2011 | Appointment of Peter David Clarkson as a director (3 pages) |
3 August 2011 | Sub-division of shares on 18 July 2011 (5 pages) |
3 August 2011 | Termination of appointment of Jc Directors Limited as a director (2 pages) |
22 July 2011 | Company name changed jcco 275 LIMITED\certificate issued on 22/07/11
|
22 July 2011 | Company name changed jcco 275 LIMITED\certificate issued on 22/07/11
|
15 July 2011 | Change of name notice (2 pages) |
15 July 2011 | Resolutions
|
15 July 2011 | Resolutions
|
15 July 2011 | Change of name notice (2 pages) |
10 June 2011 | Incorporation
|
10 June 2011 | Incorporation
|
10 June 2011 | Incorporation
|