Burtonwood
Warrington
WA5 4HX
Director Name | Mr Grahame Browne |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 December 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 19 Burtonwood Industrial Centre, Phipps Lane Burtonwood Warrington WA5 4HX |
Director Name | Ms Elizabeth Ann Davies |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Director Name | Mr Gary Yorke |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 23 Burtonwood Industrial Centre Phipps Lane Warrington Cheshire WA5 4HX |
Website | www.abpdistribution.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01925 226092 |
Telephone region | Warrington |
Registered Address | Unit 19 Burtonwood Industrial Centre, Phipps Lane Burtonwood Warrington WA5 4HX |
---|---|
Region | North West |
Constituency | Warrington North |
County | Cheshire |
Parish | Burtonwood and Westbrook |
Ward | Burtonwood and Winwick |
Built Up Area | Burtonwood |
1 at £1 | Grahame Browne 33.33% Ordinary |
---|---|
1 at £1 | Grahame Browne & Neil Torkington 33.33% Ordinary |
1 at £1 | Neil Torkington 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £17,138 |
Cash | £20,518 |
Current Liabilities | £32,184 |
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 | 22 March 2024 (1 month ago) |
---|---|
Next Return Due | 5 April 2025 (11 months, 2 weeks from now) |
12 September 2023 | Total exemption full accounts made up to 31 March 2023 (6 pages) |
---|---|
28 April 2023 | Confirmation statement made on 22 March 2023 with no updates (3 pages) |
27 June 2022 | Total exemption full accounts made up to 31 March 2022 (6 pages) |
22 March 2022 | Termination of appointment of Neil Andrew Torkington as a director on 22 March 2022 (1 page) |
22 March 2022 | Change of details for Mr Grahame Browne as a person with significant control on 22 March 2022 (2 pages) |
22 March 2022 | Cessation of Neil Torkington as a person with significant control on 22 March 2022 (1 page) |
22 March 2022 | Confirmation statement made on 22 March 2022 with updates (4 pages) |
15 January 2022 | Confirmation statement made on 23 December 2021 with no updates (3 pages) |
6 July 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
26 February 2021 | Confirmation statement made on 23 December 2020 with no updates (3 pages) |
21 July 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
26 January 2020 | Confirmation statement made on 23 December 2019 with no updates (3 pages) |
4 July 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
7 January 2019 | Confirmation statement made on 23 December 2018 with no updates (3 pages) |
22 June 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
30 January 2018 | Confirmation statement made on 23 December 2017 with no updates (3 pages) |
21 September 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
21 September 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
22 February 2017 | Confirmation statement made on 23 December 2016 with updates (6 pages) |
22 February 2017 | Confirmation statement made on 23 December 2016 with updates (6 pages) |
24 May 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
24 May 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
28 April 2016 | Director's details changed for Mr Grahame Browne on 28 April 2016 (2 pages) |
28 April 2016 | Director's details changed for Mr Grahame Browne on 28 April 2016 (2 pages) |
15 February 2016 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2016-02-15
|
15 May 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
15 May 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
2 February 2015 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2015-02-02
|
19 May 2014 | Total exemption full accounts made up to 31 March 2014 (13 pages) |
19 May 2014 | Total exemption full accounts made up to 31 March 2014 (13 pages) |
13 January 2014 | Director's details changed for Mr Grahame Browne on 13 January 2014 (2 pages) |
13 January 2014 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Director's details changed for Mr Grahame Browne on 13 January 2014 (2 pages) |
23 May 2013 | Registered office address changed from Unit 23 Burtonwood Industrial Centre Phipps Lane Warrington Cheshire WA5 4HX England on 23 May 2013 (1 page) |
23 May 2013 | Registered office address changed from Unit 23 Burtonwood Industrial Centre Phipps Lane Warrington Cheshire WA5 4HX England on 23 May 2013 (1 page) |
22 May 2013 | Total exemption small company accounts made up to 31 March 2013 (10 pages) |
22 May 2013 | Total exemption small company accounts made up to 31 March 2013 (10 pages) |
3 January 2013 | Annual return made up to 23 December 2012 with a full list of shareholders (3 pages) |
3 January 2013 | Annual return made up to 23 December 2012 with a full list of shareholders (3 pages) |
5 September 2012 | Termination of appointment of Gary Yorke as a director (1 page) |
5 September 2012 | Termination of appointment of Gary Yorke as a director (1 page) |
20 June 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
20 June 2012 | Previous accounting period shortened from 31 December 2012 to 31 March 2012 (1 page) |
20 June 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
20 June 2012 | Previous accounting period shortened from 31 December 2012 to 31 March 2012 (1 page) |
21 March 2012 | Registered office address changed from 32 Ash Street Bootle Liverpool L20 3HA United Kingdom on 21 March 2012 (1 page) |
21 March 2012 | Registered office address changed from Unit 23 Burtonwood Industrial Estate Phipps Lane Warrington Cheshire WA5 4HX England on 21 March 2012 (1 page) |
21 March 2012 | Registered office address changed from 32 Ash Street Bootle Liverpool L20 3HA United Kingdom on 21 March 2012 (1 page) |
21 March 2012 | Registered office address changed from Unit 23 Burtonwood Industrial Estate Phipps Lane Warrington Cheshire WA5 4HX England on 21 March 2012 (1 page) |
13 March 2012 | Statement of capital following an allotment of shares on 23 December 2011
|
13 March 2012 | Statement of capital following an allotment of shares on 23 December 2011
|
9 February 2012 | Appointment of Mr Neil Torkington as a director (2 pages) |
9 February 2012 | Appointment of Mr Gary Yorke as a director (2 pages) |
9 February 2012 | Appointment of Mr Gary Yorke as a director (2 pages) |
9 February 2012 | Appointment of Mr Neil Torkington as a director (2 pages) |
5 January 2012 | Appointment of Mr Grahame Browne as a director (2 pages) |
5 January 2012 | Appointment of Mr Grahame Browne as a director (2 pages) |
29 December 2011 | Termination of appointment of Elizabeth Davies as a director (1 page) |
29 December 2011 | Termination of appointment of Elizabeth Davies as a director (1 page) |
23 December 2011 | Incorporation (21 pages) |
23 December 2011 | Incorporation (21 pages) |