River Lane
Chester
Flintshire
CH4 8RQ
Wales
Director Name | Mrs Danielle O'Brien |
---|---|
Date of Birth | February 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 June 2023(11 years, 7 months after company formation) |
Appointment Duration | 9 months, 2 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Riverside House Brymau Three Trading Estate River Lane Chester Flintshire CH4 8RQ Wales |
Director Name | Mr Andrew Harding |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15a Hitchin Road Stotfold Hitchin Hertfordshire SG5 4HP |
Director Name | Mr Tony Green |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2012(7 months after company formation) |
Appointment Duration | 3 years (resigned 11 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 180 Oxford Street London W1D 1NN |
Director Name | Mark James Panton |
---|---|
Date of Birth | May 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2015(3 years, 7 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 03 August 2015) |
Role | Airworthyness Surveyor |
Country of Residence | England |
Correspondence Address | 4 Village Close Weaverham Cheshire CW8 3EN |
Director Name | Phillip Charles Abbott |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2015(3 years, 7 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 October 2020) |
Role | Part Time Gardener |
Country of Residence | England |
Correspondence Address | 22 Bankside Weaverham Cheshire CW8 3HS |
Secretary Name | Mr Christopher Holdcroft |
---|---|
Status | Resigned |
Appointed | 01 October 2020(8 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 29 December 2022) |
Role | Company Director |
Correspondence Address | Barn 1 Somerford Business Court Somerford Congleton Cheshire CW12 4SN |
Director Name | Mr Christopher Holdcroft |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2021(9 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 December 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Barn 1 Somerford Business Court Somerford Congleton Cheshire CW12 4SN |
Secretary Name | Chace Legal Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 2011(same day as company formation) |
Correspondence Address | 15a Hitchin Road Stotfold Hitchin Hertfordshire SG5 4HP |
Registered Address | Riverside House Brymau Three Trading Estate River Lane Chester Flintshire CH4 8RQ Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Saltney |
Ward | Saltney Mold Junction |
Built Up Area | Chester |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Phillip Charles Abbott 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 24 October 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 7 November 2024 (7 months, 1 week from now) |
6 December 2023 | Withdrawal of a person with significant control statement on 6 December 2023 (2 pages) |
---|---|
27 October 2023 | Notification of a person with significant control statement (2 pages) |
26 October 2023 | Cessation of Christopher Holdcroft as a person with significant control on 30 December 2022 (1 page) |
26 October 2023 | Confirmation statement made on 24 October 2023 with updates (5 pages) |
23 August 2023 | Total exemption full accounts made up to 31 December 2022 (6 pages) |
16 June 2023 | Termination of appointment of Christopher Holdcroft as a director on 30 December 2022 (1 page) |
16 June 2023 | Appointment of Mrs Danielle O'brien as a director on 16 June 2023 (2 pages) |
1 February 2023 | Appointment of Mrs Danielle O'brien as a secretary on 29 December 2022 (2 pages) |
1 February 2023 | Termination of appointment of Christopher Holdcroft as a secretary on 29 December 2022 (1 page) |
25 October 2022 | Confirmation statement made on 24 October 2022 with no updates (3 pages) |
30 June 2022 | Total exemption full accounts made up to 31 December 2021 (6 pages) |
16 May 2022 | Withdrawal of a person with significant control statement on 16 May 2022 (2 pages) |
14 December 2021 | Notification of Christopher Holdcroft as a person with significant control on 1 December 2021 (2 pages) |
26 October 2021 | Confirmation statement made on 24 October 2021 with no updates (3 pages) |
1 October 2021 | Notification of a person with significant control statement (2 pages) |
1 October 2021 | Withdrawal of a person with significant control statement on 1 October 2021 (2 pages) |
27 April 2021 | Total exemption full accounts made up to 31 December 2020 (6 pages) |
12 April 2021 | Appointment of Mr Christopher Holdcroft as a director on 1 April 2021 (2 pages) |
27 October 2020 | Termination of appointment of Phillip Charles Abbott as a director on 1 October 2020 (1 page) |
27 October 2020 | Confirmation statement made on 24 October 2020 with updates (4 pages) |
27 October 2020 | Cessation of Phillip Charles Abbott as a person with significant control on 1 October 2020 (1 page) |
27 October 2020 | Appointment of Mr Christopher Holdcroft as a secretary on 1 October 2020 (2 pages) |
23 June 2020 | Total exemption full accounts made up to 31 December 2019 (5 pages) |
24 October 2019 | Confirmation statement made on 24 October 2019 with no updates (3 pages) |
4 September 2019 | Total exemption full accounts made up to 31 December 2018 (5 pages) |
4 June 2019 | Previous accounting period extended from 31 October 2018 to 31 December 2018 (1 page) |
25 October 2018 | Confirmation statement made on 24 October 2018 with no updates (3 pages) |
11 July 2018 | Micro company accounts made up to 31 October 2017 (6 pages) |
29 January 2018 | Registered office address changed from C/O Castle Estates Block Management Ltd Dragons Wharf Dragons Lane Moston Sandbach Cheshire CW11 3PA to Barn 1 Somerford Business Court Somerford Congleton Cheshire CW12 4SN on 29 January 2018 (1 page) |
24 October 2017 | Notification of Phillip Charles Abbott as a person with significant control on 6 April 2016 (2 pages) |
24 October 2017 | Confirmation statement made on 24 October 2017 with no updates (3 pages) |
24 October 2017 | Confirmation statement made on 24 October 2017 with no updates (3 pages) |
24 October 2017 | Notification of Phillip Charles Abbott as a person with significant control on 6 April 2016 (2 pages) |
24 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
24 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
31 October 2016 | Confirmation statement made on 24 October 2016 with updates (5 pages) |
31 October 2016 | Confirmation statement made on 24 October 2016 with updates (5 pages) |
26 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
26 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
22 February 2016 | Termination of appointment of Mark James Panton as a director on 3 August 2015 (1 page) |
22 February 2016 | Termination of appointment of Mark James Panton as a director on 3 August 2015 (1 page) |
12 November 2015 | Registered office address changed from 6 Village Close Weaverham Cheshire CW8 3EN United Kingdom to C/O Castle Estates Block Management Ltd Dragons Wharf Dragons Lane Moston Sandbach Cheshire CW11 3PA on 12 November 2015 (1 page) |
12 November 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
12 November 2015 | Registered office address changed from 6 Village Close Weaverham Cheshire CW8 3EN United Kingdom to C/O Castle Estates Block Management Ltd Dragons Wharf Dragons Lane Moston Sandbach Cheshire CW11 3PA on 12 November 2015 (1 page) |
12 November 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
11 June 2015 | Appointment of Mark James Panton as a director on 10 June 2015 (2 pages) |
11 June 2015 | Registered office address changed from No 8 Calthorpe Road Edgbaston Birmingham B15 1QT to 6 Village Close Weaverham Cheshire CW8 3EN on 11 June 2015 (1 page) |
11 June 2015 | Termination of appointment of Tony Green as a director on 11 June 2015 (1 page) |
11 June 2015 | Appointment of Mark James Panton as a director on 10 June 2015 (2 pages) |
11 June 2015 | Termination of appointment of Tony Green as a director on 11 June 2015 (1 page) |
11 June 2015 | Appointment of Phillip Charles Abbott as a director on 10 June 2015 (2 pages) |
11 June 2015 | Registered office address changed from No 8 Calthorpe Road Edgbaston Birmingham B15 1QT to 6 Village Close Weaverham Cheshire CW8 3EN on 11 June 2015 (1 page) |
11 June 2015 | Appointment of Phillip Charles Abbott as a director on 10 June 2015 (2 pages) |
17 November 2014 | Accounts for a dormant company made up to 31 October 2014 (6 pages) |
17 November 2014 | Accounts for a dormant company made up to 31 October 2014 (6 pages) |
27 October 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
3 January 2014 | Accounts for a dormant company made up to 31 October 2013 (6 pages) |
3 January 2014 | Accounts for a dormant company made up to 31 October 2013 (6 pages) |
24 October 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
24 October 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
10 April 2013 | Accounts for a dormant company made up to 31 October 2012 (6 pages) |
10 April 2013 | Accounts for a dormant company made up to 31 October 2012 (6 pages) |
14 December 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (4 pages) |
14 December 2012 | Termination of appointment of Chace Legal Limited as a secretary (1 page) |
14 December 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (4 pages) |
14 December 2012 | Termination of appointment of Chace Legal Limited as a secretary (1 page) |
6 November 2012 | Registered office address changed from 15a Hitchin Road Stotfold Hitchin Hertfordshire SG5 4HP United Kingdom on 6 November 2012 (2 pages) |
6 November 2012 | Registered office address changed from 15a Hitchin Road Stotfold Hitchin Hertfordshire SG5 4HP United Kingdom on 6 November 2012 (2 pages) |
6 November 2012 | Registered office address changed from 15a Hitchin Road Stotfold Hitchin Hertfordshire SG5 4HP United Kingdom on 6 November 2012 (2 pages) |
14 June 2012 | Termination of appointment of Andrew Harding as a director (1 page) |
14 June 2012 | Appointment of Mr Tony Green as a director (2 pages) |
14 June 2012 | Termination of appointment of Andrew Harding as a director (1 page) |
14 June 2012 | Appointment of Mr Tony Green as a director (2 pages) |
28 October 2011 | Resolutions
|
28 October 2011 | Resolutions
|
24 October 2011 | Incorporation
|
24 October 2011 | Incorporation
|