Helsby
Cheshire
WA6 0AR
Director Name | Mr Graham William Lewis |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2012(5 months, 3 weeks after company formation) |
Appointment Duration | 11 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Spring Lodge 172 Chester Road Helsby Cheshire WA6 0AR |
Director Name | Mr Kevin Alexander Christie |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2012(5 months, 3 weeks after company formation) |
Appointment Duration | 11 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Spring Lodge 172 Chester Road Helsby Cheshire WA6 0AR |
Director Name | Mrs Abigail Sarah Draper |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2021(9 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Spring Lodge 172 Chester Road Helsby Cheshire WA6 0AR |
Director Name | Mr Carl Matthew England |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2021(9 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Spring Lodge 172 Chester Road Helsby Cheshire WA6 0AR |
Director Name | Mr Alasdair Alan Ryder |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2021(9 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Spring Lodge 172 Chester Road Helsby Cheshire WA6 0AR |
Director Name | Dr George William Tuckwell |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2021(9 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Spring Lodge 172 Chester Road Helsby Cheshire WA6 0AR |
Director Name | Ms Claire Ashley Knighton |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2021(9 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Spring Lodge 172 Chester Road Helsby Cheshire WA6 0AR |
Secretary Name | Sally Evans |
---|---|
Status | Current |
Appointed | 30 June 2021(9 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Correspondence Address | Spring Lodge 172 Chester Road Helsby Cheshire WA6 0AR |
Director Name | Mr Stuart James Scott-Goldstone |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 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 Paul Woodfield |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2012(3 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 31 January 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Spring Lodge 172 Chester Road Helsby Cheshire WA6 0AR |
Website | minipilingservices.com |
---|---|
Telephone | 01928 579464 |
Telephone region | Runcorn |
Registered Address | Spring Lodge 172 Chester Road Helsby Cheshire WA6 0AR |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Helsby |
Ward | Helsby |
Built Up Area | Helsby |
Address Matches | Over 90 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £8,613 |
Cash | £118,871 |
Current Liabilities | £292,219 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 12 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 26 December 2024 (8 months from now) |
26 August 2022 | Delivered on: 30 August 2022 Persons entitled: Ares Management Limited as Security Agent for the Secured Parties (As Defined in the Instrument) Classification: A registered charge Outstanding |
---|---|
7 June 2012 | Delivered on: 9 June 2012 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
22 December 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
---|---|
17 December 2020 | Confirmation statement made on 8 December 2020 with no updates (3 pages) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
9 December 2019 | Confirmation statement made on 8 December 2019 with no updates (3 pages) |
10 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
10 December 2018 | Confirmation statement made on 8 December 2018 with no updates (3 pages) |
19 December 2017 | Confirmation statement made on 8 December 2017 with no updates (3 pages) |
19 December 2017 | Confirmation statement made on 8 December 2017 with no updates (3 pages) |
8 September 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
8 September 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
27 January 2017 | Confirmation statement made on 8 December 2016 with updates (7 pages) |
27 January 2017 | Confirmation statement made on 8 December 2016 with updates (7 pages) |
4 January 2017 | Change of share class name or designation (2 pages) |
4 January 2017 | Change of share class name or designation (2 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
1 January 2016 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2016-01-01
|
1 January 2016 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2016-01-01
|
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
17 August 2015 | Change of share class name or designation (2 pages) |
17 August 2015 | Resolutions
|
17 August 2015 | Resolutions
|
17 August 2015 | Change of share class name or designation (2 pages) |
13 February 2015 | Cancellation of shares. Statement of capital on 31 October 2014
|
13 February 2015 | Cancellation of shares. Statement of capital on 31 October 2014
|
13 February 2015 | Purchase of own shares. (3 pages) |
13 February 2015 | Purchase of own shares. (3 pages) |
2 February 2015 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2015-02-02
|
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
10 December 2014 | Cancellation of shares. Statement of capital on 30 April 2014
|
10 December 2014 | Cancellation of shares. Statement of capital on 30 September 2014
|
10 December 2014 | Cancellation of shares. Statement of capital on 29 August 2014
|
10 December 2014 | Cancellation of shares. Statement of capital on 28 February 2014
|
10 December 2014 | Cancellation of shares. Statement of capital on 30 September 2014
|
10 December 2014 | Cancellation of shares. Statement of capital on 31 December 2013
|
10 December 2014 | Cancellation of shares. Statement of capital on 30 June 2014
|
10 December 2014 | Cancellation of shares. Statement of capital on 31 January 2014
|
10 December 2014 | Cancellation of shares. Statement of capital on 30 May 2014
|
10 December 2014 | Cancellation of shares. Statement of capital on 28 February 2014
|
10 December 2014 | Cancellation of shares. Statement of capital on 31 July 2014
|
10 December 2014 | Cancellation of shares. Statement of capital on 30 June 2014
|
10 December 2014 | Cancellation of shares. Statement of capital on 31 March 2014
|
10 December 2014 | Cancellation of shares. Statement of capital on 31 December 2013
|
10 December 2014 | Cancellation of shares. Statement of capital on 31 October 2014
|
10 December 2014 | Cancellation of shares. Statement of capital on 31 March 2014
|
10 December 2014 | Cancellation of shares. Statement of capital on 30 May 2014
|
10 December 2014 | Cancellation of shares. Statement of capital on 31 July 2014
|
10 December 2014 | Cancellation of shares. Statement of capital on 31 October 2014
|
10 December 2014 | Cancellation of shares. Statement of capital on 30 April 2014
|
10 December 2014 | Cancellation of shares. Statement of capital on 29 August 2014
|
10 December 2014 | Cancellation of shares. Statement of capital on 31 January 2014
|
9 December 2014 | Purchase of own shares. (3 pages) |
9 December 2014 | Cancellation of shares. Statement of capital on 23 October 2013
|
9 December 2014 | Purchase of own shares. (3 pages) |
9 December 2014 | Purchase of own shares. (3 pages) |
9 December 2014 | Purchase of own shares. (3 pages) |
9 December 2014 | Purchase of own shares. (3 pages) |
9 December 2014 | Purchase of own shares. (3 pages) |
9 December 2014 | Purchase of own shares. (3 pages) |
9 December 2014 | Purchase of own shares. (3 pages) |
9 December 2014 | Purchase of own shares. (3 pages) |
9 December 2014 | Purchase of own shares. (3 pages) |
9 December 2014 | Purchase of own shares. (3 pages) |
9 December 2014 | Cancellation of shares. Statement of capital on 29 November 2013
|
9 December 2014 | Purchase of own shares. (3 pages) |
9 December 2014 | Purchase of own shares. (3 pages) |
9 December 2014 | Purchase of own shares. (3 pages) |
9 December 2014 | Purchase of own shares. (3 pages) |
9 December 2014 | Purchase of own shares. (3 pages) |
9 December 2014 | Purchase of own shares. (3 pages) |
9 December 2014 | Purchase of own shares. (3 pages) |
9 December 2014 | Purchase of own shares. (3 pages) |
9 December 2014 | Purchase of own shares. (3 pages) |
9 December 2014 | Cancellation of shares. Statement of capital on 29 November 2013
|
9 December 2014 | Purchase of own shares. (3 pages) |
9 December 2014 | Cancellation of shares. Statement of capital on 23 October 2013
|
9 December 2014 | Purchase of own shares. (3 pages) |
9 December 2014 | Purchase of own shares. (3 pages) |
9 December 2014 | Purchase of own shares. (3 pages) |
9 December 2014 | Purchase of own shares. (3 pages) |
9 December 2014 | Purchase of own shares. (3 pages) |
11 November 2014 | Statement of capital following an allotment of shares on 30 April 2013
|
11 November 2014 | Statement of capital following an allotment of shares on 30 April 2013
|
13 December 2013 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
13 December 2013 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
13 December 2013 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
13 August 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
13 August 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
4 April 2013 | Previous accounting period extended from 31 December 2012 to 31 March 2013 (1 page) |
4 April 2013 | Previous accounting period extended from 31 December 2012 to 31 March 2013 (1 page) |
3 April 2013 | Annual return made up to 8 December 2012 with a full list of shareholders (6 pages) |
3 April 2013 | Annual return made up to 8 December 2012 with a full list of shareholders (6 pages) |
3 April 2013 | Annual return made up to 8 December 2012 with a full list of shareholders (6 pages) |
10 September 2012 | Appointment of Paul Stuart Whinfield as a director (3 pages) |
10 September 2012 | Appointment of Paul Stuart Whinfield as a director (3 pages) |
10 September 2012 | Appointment of Graham William Lewis as a director (3 pages) |
10 September 2012 | Appointment of Graham William Lewis as a director (3 pages) |
29 August 2012 | Appointment of Kevin Alexander Christie as a director (3 pages) |
29 August 2012 | Appointment of Kevin Alexander Christie as a director (3 pages) |
9 August 2012 | Registered office address changed from Canalside Court Manor Park 3 Warrington Road Runcorn WA7 1TB on 9 August 2012 (1 page) |
9 August 2012 | Registered office address changed from Canalside Court Manor Park 3 Warrington Road Runcorn WA7 1TB on 9 August 2012 (1 page) |
9 August 2012 | Registered office address changed from Canalside Court Manor Park 3 Warrington Road Runcorn WA7 1TB on 9 August 2012 (1 page) |
9 June 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
9 June 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
14 March 2012 | Termination of appointment of Stuart Scott-Goldstone as a director (2 pages) |
14 March 2012 | Appointment of Mr Paul Woodfield as a director (3 pages) |
14 March 2012 | Registered office address changed from 5-7 Grosvenor Court Foregate Street Chester CH1 1HG England on 14 March 2012 (2 pages) |
14 March 2012 | Registered office address changed from 5-7 Grosvenor Court Foregate Street Chester CH1 1HG England on 14 March 2012 (2 pages) |
14 March 2012 | Termination of appointment of Stuart Scott-Goldstone as a director (2 pages) |
14 March 2012 | Appointment of Mr Paul Woodfield as a director (3 pages) |
8 December 2011 | Incorporation (13 pages) |
8 December 2011 | Incorporation (13 pages) |