Congleton
Cheshire
CW12 4TR
Secretary Name | Wincham Accountancy Limited (Corporation) |
---|---|
Status | Current |
Appointed | 04 January 2021(9 years after company formation) |
Appointment Duration | 3 years, 3 months |
Correspondence Address | Wincham House Greenfield Farm Industrial Estate Congleton CW12 4TR |
Director Name | Mr Malcolm David Roach |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wincham House Greenfield Farm Trading Estate Congleton Cheshire CW12 4TR |
Director Name | Mr Simon Richard Biddles |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2013(1 year, 4 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 08 September 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wincham House Greenfield Farm Trading Estate Congleton Cheshire CW12 4TR |
Director Name | Mr David John Hill |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2013(1 year, 4 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 25 July 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wincham House Greenfield Farm Trading Estate Congleton Cheshire CW12 4TR |
Secretary Name | Wincham Accountants Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 2012(same day as company formation) |
Correspondence Address | Wincham House Greenfield Farm Trading Estate Congleton Cheshire CW12 4TR |
Registered Address | Wincham House Greenfield Farm Trading Estate Congleton Cheshire CW12 4TR |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Congleton |
Ward | Congleton West |
Built Up Area | Congleton |
Address Matches | Over 300 other UK companies use this postal address |
72.5k at £1 | David John Hill 33.33% Redeemable Preference |
---|---|
72.5k at £1 | Simon David Hill 33.33% Redeemable Preference |
72.5k at £1 | Simon Richard Biddles 33.33% Redeemable Preference |
1 at £1 | David John Hill 0.00% Ordinary |
1 at £1 | Simon Richard Biddles 0.00% Ordinary |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 5 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 19 January 2025 (8 months, 3 weeks from now) |
5 January 2024 | Confirmation statement made on 5 January 2024 with no updates (3 pages) |
---|---|
31 October 2023 | Micro company accounts made up to 31 January 2023 (5 pages) |
5 January 2023 | Confirmation statement made on 5 January 2023 with no updates (3 pages) |
24 October 2022 | Micro company accounts made up to 31 January 2022 (5 pages) |
25 July 2022 | Termination of appointment of David John Hill as a director on 25 July 2022 (1 page) |
24 February 2022 | Confirmation statement made on 5 January 2022 with no updates (3 pages) |
2 September 2021 | Micro company accounts made up to 31 January 2021 (5 pages) |
8 March 2021 | Confirmation statement made on 5 January 2021 with no updates (3 pages) |
8 March 2021 | Appointment of Wincham Accountancy Limited as a secretary on 4 January 2021 (2 pages) |
8 March 2021 | Termination of appointment of Wincham Accountants Limited as a secretary on 4 January 2021 (1 page) |
5 October 2020 | Micro company accounts made up to 31 January 2020 (5 pages) |
13 January 2020 | Confirmation statement made on 5 January 2020 with no updates (3 pages) |
30 October 2019 | Micro company accounts made up to 31 January 2019 (4 pages) |
9 January 2019 | Confirmation statement made on 5 January 2019 with updates (4 pages) |
9 January 2019 | Cessation of Simon Richard Biddles as a person with significant control on 8 September 2018 (1 page) |
21 November 2018 | Cancellation of shares. Statement of capital on 8 September 2018
|
21 November 2018 | Statement of capital on 8 September 2018
|
16 November 2018 | Termination of appointment of Simon Richard Biddles as a director on 8 September 2018 (1 page) |
31 October 2018 | Micro company accounts made up to 31 January 2018 (4 pages) |
8 September 2018 | Director's details changed for Simon David Hill on 7 September 2018 (2 pages) |
8 September 2018 | Director's details changed for Mr Simon Richard Biddles on 7 September 2018 (2 pages) |
8 September 2018 | Change of details for Mr Simon Richard Biddles as a person with significant control on 7 September 2018 (2 pages) |
8 September 2018 | Change of details for Mr Simon David Hill as a person with significant control on 7 September 2018 (2 pages) |
11 January 2018 | Notification of Simon David Hill as a person with significant control on 6 April 2016 (2 pages) |
11 January 2018 | Change of details for Mr David John Hill as a person with significant control on 7 April 2016 (2 pages) |
11 January 2018 | Confirmation statement made on 5 January 2018 with no updates (3 pages) |
11 January 2018 | Notification of Simon Richard Biddles as a person with significant control on 6 April 2016 (2 pages) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (5 pages) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (5 pages) |
18 January 2017 | Confirmation statement made on 5 January 2017 with updates (5 pages) |
18 January 2017 | Director's details changed for Simon David Hill on 18 January 2016 (2 pages) |
18 January 2017 | Confirmation statement made on 5 January 2017 with updates (5 pages) |
18 January 2017 | Director's details changed for Simon David Hill on 18 January 2016 (2 pages) |
26 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
26 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
28 January 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
29 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
29 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
5 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-05
|
24 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
24 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
3 February 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
11 September 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
11 September 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
24 May 2013 | Statement of capital following an allotment of shares on 29 January 2013
|
24 May 2013 | Appointment of Simon Richard Biddles as a director (2 pages) |
24 May 2013 | Termination of appointment of Malcolm Roach as a director (1 page) |
24 May 2013 | Appointment of Simon David Hill as a director (2 pages) |
24 May 2013 | Appointment of David John Hill as a director (2 pages) |
24 May 2013 | Appointment of Simon David Hill as a director (2 pages) |
24 May 2013 | Appointment of Simon Richard Biddles as a director (2 pages) |
24 May 2013 | Appointment of David John Hill as a director (2 pages) |
24 May 2013 | Termination of appointment of Malcolm Roach as a director (1 page) |
24 May 2013 | Statement of capital following an allotment of shares on 29 January 2013
|
7 January 2013 | Secretary's details changed for Wincham Legal Limited on 10 December 2012 (1 page) |
7 January 2013 | Secretary's details changed for Wincham Legal Limited on 10 December 2012 (1 page) |
7 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (3 pages) |
7 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (3 pages) |
7 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (3 pages) |
5 January 2012 | Incorporation (22 pages) |
5 January 2012 | Incorporation (22 pages) |