Burwardsley Road, Tattenhall
Tattenhall, Chester
Cheshire
CH3 9NS
Wales
Director Name | Mr Graham Church |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 May 2013(1 year, 11 months after company formation) |
Appointment Duration | 10 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Park School House Chester Road Tattenhall Chester CH3 9AH Wales |
Director Name | Dr Peter Winn |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 May 2013(1 year, 11 months after company formation) |
Appointment Duration | 10 years, 11 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Park School House Chester Road Tattenhall Chester CH3 9AH Wales |
Director Name | Mr Stewart Pain |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2015(4 years, 5 months after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Trustee |
Country of Residence | United Kingdom |
Correspondence Address | 7 Deva Heights Dee Banks Great Boughton Chester Cheshire CH3 5UA Wales |
Director Name | Prof Derek Bell |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2016(4 years, 6 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | The Sandstone Barn Old Coach Road Barnhill Broxton Cheshire CH3 9JL Wales |
Director Name | Dr Nicholas Holmes |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 August 2021(10 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Cape Cottage Church Road Tilston Cheshire SY14 7EZ Wales |
Director Name | Theresa Margaret Hull |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2022(10 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | The Hawthorns The Hawthorns Burwardsley Road, Tattenhall Tattenhall, Chester Cheshire CH3 9NS Wales |
Director Name | Ms Alexandra Roberts |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2022(10 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Landscape Manager |
Country of Residence | United Kingdom |
Correspondence Address | 6 6 Broxton Hall Mews Broxton Chester Cheshire CH3 9JS Wales |
Secretary Name | Sharon Angus-Crawshaw |
---|---|
Status | Current |
Appointed | 01 January 2022(10 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Correspondence Address | Park School House The Hawthorns Burwardsley Road, Tattenhall Tattenhall, Chester Cheshire CH3 9AH Wales |
Director Name | Mr David Alexander Joyce |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2011(same day as company formation) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Suite G7 Ground Floor Northwich Business Centre Meadow Street Northwich Cheshire CW9 5BP |
Director Name | Mr John Heselwood |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2011(same day as company formation) |
Role | Charity Manager |
Country of Residence | United Kingdom |
Correspondence Address | Suite G7 Ground Floor Northwich Business Centre Meadow Street Northwich Cheshire CW9 5BP |
Director Name | Cllr Ralph Oultram |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2011(same day as company formation) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Oldhall Farm Northwich Cheshire CW8 2RG |
Secretary Name | John Heselwood |
---|---|
Status | Resigned |
Appointed | 17 June 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Suite G7 Ground Floor Northwich Business Centre Meadow Street Northwich Cheshire CW9 5BP |
Director Name | Mr Christopher Michael Fox |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2014(2 years, 11 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 01 April 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Witney Lane Edge Malpas Cheshire SY14 8JJ Wales |
Secretary Name | Karen Lawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 2014(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 April 2016) |
Role | Company Director |
Correspondence Address | 1 Kylemore Drive Pensby Wirral Merseyside CH61 6UG Wales |
Secretary Name | Dr Andrew Hull |
---|---|
Status | Resigned |
Appointed | 01 May 2016(4 years, 10 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 01 January 2022) |
Role | Company Director |
Correspondence Address | Park School House Chester Road Tattenhall Chester CH3 9AH Wales |
Website | thesandstoneridgetrust.co.uk |
---|---|
Telephone | 01244 973195 |
Telephone region | Chester |
Registered Address | Hlb House 68 High Street Tarporley CW6 0AT |
---|---|
Region | North West |
Constituency | Eddisbury |
County | Cheshire |
Parish | Tarporley |
Ward | Tarporley |
Built Up Area | Tarporley |
Address Matches | Over 90 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £24,657 |
Net Worth | £63,749 |
Cash | £63,749 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 28 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 11 November 2024 (6 months, 2 weeks from now) |
28 October 2020 | Confirmation statement made on 28 October 2020 with no updates (3 pages) |
---|---|
16 July 2020 | Confirmation statement made on 17 June 2020 with no updates (3 pages) |
14 March 2020 | Compulsory strike-off action has been discontinued (1 page) |
11 March 2020 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
3 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
22 July 2019 | Confirmation statement made on 17 June 2019 with no updates (3 pages) |
5 January 2019 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
25 June 2018 | Confirmation statement made on 17 June 2018 with no updates (3 pages) |
8 January 2018 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
8 January 2018 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
19 June 2017 | Confirmation statement made on 17 June 2017 with updates (4 pages) |
19 June 2017 | Confirmation statement made on 17 June 2017 with updates (4 pages) |
19 June 2017 | Registered office address changed from Brook House 18 a Brook Street Neston Cheshire CH64 9XL to Military House 24 Castle Street Chester CH1 2DS on 19 June 2017 (1 page) |
19 June 2017 | Registered office address changed from Brook House 18 a Brook Street Neston Cheshire CH64 9XL to Military House 24 Castle Street Chester CH1 2DS on 19 June 2017 (1 page) |
30 December 2016 | Total exemption full accounts made up to 31 March 2016 (11 pages) |
30 December 2016 | Total exemption full accounts made up to 31 March 2016 (11 pages) |
19 August 2016 | Appointment of Dr Andrew Hull as a secretary on 1 May 2016 (2 pages) |
19 August 2016 | Appointment of Dr Andrew Hull as a secretary on 1 May 2016 (2 pages) |
19 August 2016 | Annual return made up to 17 June 2016 no member list (5 pages) |
19 August 2016 | Termination of appointment of Karen Lawson as a secretary on 30 April 2016 (1 page) |
19 August 2016 | Termination of appointment of Karen Lawson as a secretary on 30 April 2016 (1 page) |
19 August 2016 | Annual return made up to 17 June 2016 no member list (5 pages) |
9 January 2016 | Total exemption full accounts made up to 31 March 2015 (22 pages) |
9 January 2016 | Total exemption full accounts made up to 31 March 2015 (22 pages) |
8 December 2015 | Appointment of Mr Stewart Pain as a director on 1 December 2015 (2 pages) |
8 December 2015 | Appointment of Mr Stewart Pain as a director on 1 December 2015 (2 pages) |
13 July 2015 | Annual return made up to 17 June 2015 no member list (5 pages) |
13 July 2015 | Annual return made up to 17 June 2015 no member list (5 pages) |
13 July 2015 | Termination of appointment of Christopher Michael Fox as a director on 1 April 2015 (1 page) |
13 July 2015 | Termination of appointment of Christopher Michael Fox as a director on 1 April 2015 (1 page) |
13 July 2015 | Termination of appointment of Christopher Michael Fox as a director on 1 April 2015 (1 page) |
10 February 2015 | Registered office address changed from Suite G7 Ground Floor Northwich Business Centre Meadow Street Northwich Cheshire CW9 5BP to Brook House 18 a Brook Street Neston Cheshire CH64 9XL on 10 February 2015 (1 page) |
10 February 2015 | Registered office address changed from Suite G7 Ground Floor Northwich Business Centre Meadow Street Northwich Cheshire CW9 5BP to Brook House 18 a Brook Street Neston Cheshire CH64 9XL on 10 February 2015 (1 page) |
6 January 2015 | Total exemption full accounts made up to 31 March 2014 (11 pages) |
6 January 2015 | Total exemption full accounts made up to 31 March 2014 (11 pages) |
22 December 2014 | Termination of appointment of John Heselwood as a director on 28 October 2014 (1 page) |
22 December 2014 | Termination of appointment of John Heselwood as a director on 28 October 2014 (1 page) |
25 November 2014 | Appointment of Karen Lawson as a secretary on 29 September 2014 (2 pages) |
25 November 2014 | Appointment of Karen Lawson as a secretary on 29 September 2014 (2 pages) |
13 November 2014 | Termination of appointment of John Heselwood as a secretary on 28 October 2014 (2 pages) |
13 November 2014 | Termination of appointment of John Heselwood as a secretary on 28 October 2014 (2 pages) |
16 July 2014 | Annual return made up to 17 June 2014 no member list (5 pages) |
16 July 2014 | Annual return made up to 17 June 2014 no member list (5 pages) |
15 July 2014 | Director's details changed for Mr John Heselwood on 11 November 2013 (2 pages) |
15 July 2014 | Director's details changed for Mr John Heselwood on 11 November 2013 (2 pages) |
15 July 2014 | Secretary's details changed for John Heselwood on 11 November 2013 (1 page) |
15 July 2014 | Appointment of Mr Christopher Michael Fox as a director on 22 May 2014 (2 pages) |
15 July 2014 | Secretary's details changed for John Heselwood on 11 November 2013 (1 page) |
15 July 2014 | Appointment of Mr Christopher Michael Fox as a director on 22 May 2014 (2 pages) |
28 May 2014 | Termination of appointment of David Joyce as a director (1 page) |
28 May 2014 | Termination of appointment of David Joyce as a director (1 page) |
12 December 2013 | Total exemption full accounts made up to 31 March 2013 (11 pages) |
12 December 2013 | Total exemption full accounts made up to 31 March 2013 (11 pages) |
18 November 2013 | Registered office address changed from Unit 3 Royal Mews, Gadbrook Park Rudheath Northwich Cheshire CW9 7UD United Kingdom on 18 November 2013 (2 pages) |
18 November 2013 | Memorandum and Articles of Association (17 pages) |
18 November 2013 | Resolutions
|
18 November 2013 | Memorandum and Articles of Association (17 pages) |
18 November 2013 | Resolutions
|
18 November 2013 | Registered office address changed from Unit 3 Royal Mews, Gadbrook Park Rudheath Northwich Cheshire CW9 7UD United Kingdom on 18 November 2013 (2 pages) |
5 July 2013 | Appointment of Professor Andrew Hull as a director (2 pages) |
5 July 2013 | Appointment of Professor Andrew Hull as a director (2 pages) |
5 July 2013 | Appointment of Mr David Alexander Joyce as a director (2 pages) |
5 July 2013 | Director's details changed for Mr John Heselwood on 1 August 2012 (2 pages) |
5 July 2013 | Annual return made up to 17 June 2013 no member list (6 pages) |
5 July 2013 | Annual return made up to 17 June 2013 no member list (6 pages) |
5 July 2013 | Appointment of Dr Peter Winn as a director (2 pages) |
5 July 2013 | Appointment of Mr David Alexander Joyce as a director (2 pages) |
5 July 2013 | Appointment of Mr Graham Church as a director (2 pages) |
5 July 2013 | Director's details changed for Mr John Heselwood on 1 August 2012 (2 pages) |
5 July 2013 | Appointment of Dr Peter Winn as a director (2 pages) |
5 July 2013 | Appointment of Mr Graham Church as a director (2 pages) |
5 July 2013 | Director's details changed for Mr John Heselwood on 1 August 2012 (2 pages) |
12 April 2013 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
12 April 2013 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
14 January 2013 | Previous accounting period shortened from 30 June 2012 to 31 March 2012 (1 page) |
14 January 2013 | Previous accounting period shortened from 30 June 2012 to 31 March 2012 (1 page) |
22 August 2012 | Director's details changed for Mr John Heselwood on 22 August 2012 (2 pages) |
22 August 2012 | Director's details changed for Mr John Heselwood on 22 August 2012 (2 pages) |
15 July 2012 | Annual return made up to 17 June 2012 no member list (4 pages) |
15 July 2012 | Annual return made up to 17 June 2012 no member list (4 pages) |
17 June 2011 | Incorporation (25 pages) |
17 June 2011 | Incorporation (25 pages) |