Nantwich
Cheshire
CW5 7ED
Secretary Name | Elin Elizabeth Rees |
---|---|
Status | Current |
Appointed | 12 June 2018(7 years after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Company Director |
Correspondence Address | 31 Wellington Road Nantwich CW5 7ED |
Director Name | Mrs Elin Elizabeth Rees |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2022(10 years, 8 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Wellington Road Nantwich Cheshire CW5 7ED |
Director Name | Mrs Jennifer Louise Day |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2024(12 years, 6 months after company formation) |
Appointment Duration | 2 months, 4 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Wellington Road Nantwich Cheshire CW5 7ED |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Director Name | Mr Michael Rodney Brookes |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Wellington Road Nantwich Cheshire CW5 7ED |
Director Name | Nicholas Duncan Brookes |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2011(3 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 January 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Wellington Road Nantwich Cheshire CW5 7ED |
Director Name | Miss Sarah Howard-Perry |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2011(3 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 January 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Wellington Road Nantwich Cheshire CW5 7ED |
Secretary Name | Dafydd Rees |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2011(3 weeks after company formation) |
Appointment Duration | 6 years, 11 months (resigned 12 June 2018) |
Role | Company Director |
Correspondence Address | 31 Wellington Road Nantwich Cheshire CW5 7ED |
Website | dbremediation.com/site/ |
---|---|
Telephone | 0161 3009380 |
Telephone region | Manchester |
Registered Address | 31 Wellington Road Nantwich Cheshire CW5 7ED |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Nantwich |
Ward | Nantwich South and Stapeley |
Built Up Area | Nantwich |
Address Matches | Over 300 other UK companies use this postal address |
50 at £1 | Dafydd Rees 50.00% Ordinary |
---|---|
50 at £1 | Michael Brookes 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £8,830 |
Cash | £33,551 |
Current Liabilities | £177,532 |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 10 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 24 June 2024 (2 months, 3 weeks from now) |
8 January 2024 | Registration of charge 076660530001, created on 4 January 2024 (19 pages) |
---|---|
21 December 2023 | Total exemption full accounts made up to 30 June 2023 (9 pages) |
28 June 2023 | Confirmation statement made on 10 June 2023 with updates (5 pages) |
4 April 2023 | Total exemption full accounts made up to 30 June 2022 (9 pages) |
27 July 2022 | Notification of Peris Holdings Limited as a person with significant control on 30 June 2022 (2 pages) |
27 July 2022 | Cessation of Dafydd Rees as a person with significant control on 30 June 2022 (1 page) |
20 June 2022 | Confirmation statement made on 10 June 2022 with no updates (3 pages) |
30 March 2022 | Total exemption full accounts made up to 30 June 2021 (9 pages) |
30 March 2022 | Appointment of Mrs Elin Elizabeth Rees as a director on 1 March 2022 (2 pages) |
18 June 2021 | Confirmation statement made on 10 June 2021 with no updates (3 pages) |
24 March 2021 | Total exemption full accounts made up to 30 June 2020 (9 pages) |
23 June 2020 | Confirmation statement made on 10 June 2020 with no updates (3 pages) |
23 December 2019 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
13 June 2019 | Confirmation statement made on 10 June 2019 with no updates (3 pages) |
20 December 2018 | Total exemption full accounts made up to 30 June 2018 (10 pages) |
13 June 2018 | Confirmation statement made on 10 June 2018 with updates (4 pages) |
12 June 2018 | Appointment of Elin Elizabeth Rees as a secretary on 12 June 2018 (2 pages) |
12 June 2018 | Termination of appointment of Dafydd Rees as a secretary on 12 June 2018 (1 page) |
28 March 2018 | Total exemption full accounts made up to 30 June 2017 (12 pages) |
28 February 2018 | Purchase of own shares. (3 pages) |
26 February 2018 | Termination of appointment of Michael Rodney Brookes as a director on 6 February 2018 (1 page) |
26 February 2018 | Cessation of Michael Rodney Brookes as a person with significant control on 6 February 2018 (1 page) |
26 February 2018 | Change of details for Mr Dafydd Rees as a person with significant control on 6 February 2018 (2 pages) |
13 February 2018 | Cancellation of shares. Statement of capital on 6 February 2018
|
16 June 2017 | Confirmation statement made on 10 June 2017 with updates (5 pages) |
16 June 2017 | Confirmation statement made on 10 June 2017 with updates (5 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
25 July 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-07-25
|
25 July 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-07-25
|
22 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
22 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
29 June 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
24 February 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
24 February 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
24 June 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
18 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
18 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
11 July 2013 | Termination of appointment of Nicholas Brookes as a director (1 page) |
11 July 2013 | Termination of appointment of Sarah Howard-Perry as a director (1 page) |
11 July 2013 | Termination of appointment of Sarah Howard-Perry as a director (1 page) |
11 July 2013 | Termination of appointment of Nicholas Brookes as a director (1 page) |
11 July 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (6 pages) |
11 July 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (6 pages) |
8 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
8 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
24 July 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (8 pages) |
24 July 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (8 pages) |
26 September 2011 | Appointment of Nicholas Duncan Brookes as a director (3 pages) |
26 September 2011 | Appointment of Sarah Howard-Perry as a director (3 pages) |
26 September 2011 | Appointment of Sarah Howard-Perry as a director (3 pages) |
26 September 2011 | Appointment of Nicholas Duncan Brookes as a director (3 pages) |
26 July 2011 | Statement of capital following an allotment of shares on 1 July 2011
|
26 July 2011 | Statement of capital following an allotment of shares on 1 July 2011
|
26 July 2011 | Statement of capital following an allotment of shares on 1 July 2011
|
19 July 2011 | Appointment of Dafydd Rees as a secretary (3 pages) |
19 July 2011 | Appointment of Dafydd Rees as a director (3 pages) |
19 July 2011 | Appointment of Dafydd Rees as a director (3 pages) |
19 July 2011 | Appointment of Dafydd Rees as a secretary (3 pages) |
24 June 2011 | Appointment of Mr Michael Rodney Brookes as a director (3 pages) |
24 June 2011 | Appointment of Mr Michael Rodney Brookes as a director (3 pages) |
15 June 2011 | Termination of appointment of Barbara Kahan as a director (2 pages) |
15 June 2011 | Termination of appointment of Barbara Kahan as a director (2 pages) |
10 June 2011 | Incorporation
|
10 June 2011 | Incorporation
|
10 June 2011 | Incorporation
|