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(2 months, 3 weeks after company formation) |
Appointment Duration | 11 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Spring Lodge 172 Chester Road 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(2 months, 3 weeks after company formation) |
Appointment Duration | 11 years, 11 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, 3 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, 3 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, 3 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, 3 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 |
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, 3 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 |
Director Name | Ms Claire Ashley Elms |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2021(9 years, 3 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, 3 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 | Derek Hildebrandt |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2012(same day as company formation) |
Role | Company Director |
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 | 01 June 2012(2 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 8 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 | www.sonicplanthire.com |
---|---|
Email address | [email protected] |
Telephone | 01928 571548 |
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 | £526,470 |
Cash | £22,073 |
Current Liabilities | £801,561 |
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 | 21 March 2024 (1 month ago) |
---|---|
Next Return Due | 4 April 2025 (11 months, 2 weeks from now) |
15 September 2022 | Delivered on: 21 September 2022 Persons entitled: Ares Management Limited as Security Agent for the Secured Parties (As Defined in the Instrument) Classification: A registered charge Outstanding |
---|---|
20 June 2020 | Delivered on: 3 July 2020 Persons entitled: Aldermore Bank PLC Classification: A registered charge Outstanding |
4 October 2013 | Delivered on: 7 October 2013 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
8 March 2023 | Confirmation statement made on 8 March 2023 with no updates (3 pages) |
---|---|
8 March 2023 | Director's details changed for Mr Carl Matthew England on 8 March 2023 (2 pages) |
8 November 2022 | Accounts for a small company made up to 31 March 2022 (12 pages) |
24 September 2022 | Resolutions
|
24 September 2022 | Memorandum and Articles of Association (13 pages) |
21 September 2022 | Registration of charge 079815930003, created on 15 September 2022 (23 pages) |
30 August 2022 | Satisfaction of charge 079815930001 in full (1 page) |
1 August 2022 | Satisfaction of charge 079815930002 in full (1 page) |
19 April 2022 | Termination of appointment of Paul Woodfield as a director on 31 January 2022 (1 page) |
8 March 2022 | Director's details changed for Mr Paul Woodfield on 8 March 2022 (2 pages) |
8 March 2022 | Confirmation statement made on 8 March 2022 with updates (4 pages) |
8 March 2022 | Director's details changed for Mr Kevin Alexander Christie on 8 March 2022 (2 pages) |
8 March 2022 | Director's details changed for Paul Stuart Whinfield on 8 March 2022 (2 pages) |
8 March 2022 | Director's details changed for Mr Graham William Lewis on 8 March 2022 (2 pages) |
23 September 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
15 July 2021 | Appointment of Mr Carl Matthew England as a director on 30 June 2021 (2 pages) |
5 July 2021 | Notification of Rsk Environment Limited as a person with significant control on 30 June 2021 (2 pages) |
2 July 2021 | Appointment of Ms Claire Knighton as a director on 30 June 2021 (2 pages) |
2 July 2021 | Cessation of Graham William Lewis as a person with significant control on 30 June 2021 (1 page) |
2 July 2021 | Cessation of Paul Woodfield as a person with significant control on 30 June 2021 (1 page) |
2 July 2021 | Registered office address changed from Canalside Court Warrington Road Runcorn Cheshire WA7 1UQ to Spring Lodge 172 Chester Road Helsby Cheshire WA6 0AR on 2 July 2021 (1 page) |
2 July 2021 | Cessation of Kevin Alexander Christie as a person with significant control on 30 June 2021 (1 page) |
2 July 2021 | Appointment of Ms Abigail Sarah Draper as a director on 30 June 2021 (2 pages) |
2 July 2021 | Appointment of Sally Evans as a secretary on 30 June 2021 (2 pages) |
2 July 2021 | Appointment of Mr George William Tuckwell as a director on 30 June 2021 (2 pages) |
2 July 2021 | Appointment of Alasdair Alan Ryder as a director on 30 June 2021 (2 pages) |
15 March 2021 | Confirmation statement made on 8 March 2021 with no updates (3 pages) |
22 December 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
3 July 2020 | Registration of charge 079815930002, created on 20 June 2020 (17 pages) |
10 March 2020 | Confirmation statement made on 8 March 2020 with no updates (3 pages) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
12 March 2019 | Confirmation statement made on 8 March 2019 with no updates (3 pages) |
10 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
12 March 2018 | Confirmation statement made on 8 March 2018 with no updates (3 pages) |
29 September 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
29 September 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
20 March 2017 | Confirmation statement made on 8 March 2017 with updates (7 pages) |
20 March 2017 | Confirmation statement made on 8 March 2017 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) |
20 March 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-03-20
|
20 March 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-03-20
|
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) |
19 August 2015 | Change of share class name or designation (2 pages) |
19 August 2015 | Resolutions
|
19 August 2015 | Resolutions
|
19 August 2015 | Change of share class name or designation (2 pages) |
19 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
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) |
13 February 2015 | Cancellation of shares. Statement of capital on 31 October 2014
|
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 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 | Cancellation of shares. Statement of capital on 30 September 2014
|
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 | Cancellation of shares. Statement of capital on 31 March 2014
|
9 December 2014 | Purchase of own shares. (3 pages) |
9 December 2014 | Cancellation of shares. Statement of capital on 31 December 2013
|
9 December 2014 | Purchase of own shares. (3 pages) |
9 December 2014 | Cancellation of shares. Statement of capital on 31 January 2014
|
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 31 July 2014
|
9 December 2014 | Cancellation of shares. Statement of capital on 30 September 2014
|
9 December 2014 | Purchase of own shares. (3 pages) |
9 December 2014 | Cancellation of shares. Statement of capital on 31 March 2014
|
9 December 2014 | Purchase of own shares. (3 pages) |
9 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 29 August 2014
|
9 December 2014 | Cancellation of shares. Statement of capital on 29 August 2014
|
9 December 2014 | Cancellation of shares. Statement of capital on 23 October 2013
|
9 December 2014 | Cancellation of shares. Statement of capital on 30 April 2014
|
9 December 2014 | Purchase of own shares. (3 pages) |
9 December 2014 | Cancellation of shares. Statement of capital on 31 October 2014
|
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 30 June 2014
|
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 31 December 2013
|
9 December 2014 | Cancellation of shares. Statement of capital on 30 May 2014
|
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 28 February 2014
|
9 December 2014 | Cancellation of shares. Statement of capital on 28 February 2014
|
9 December 2014 | Cancellation of shares. Statement of capital on 31 October 2014
|
9 December 2014 | Cancellation of shares. Statement of capital on 23 October 2013
|
9 December 2014 | Cancellation of shares. Statement of capital on 30 June 2014
|
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 31 July 2014
|
9 December 2014 | Purchase of own shares. (3 pages) |
9 December 2014 | Cancellation of shares. Statement of capital on 30 May 2014
|
9 December 2014 | Cancellation of shares. Statement of capital on 30 April 2014
|
11 November 2014 | Statement of capital following an allotment of shares on 30 April 2013
|
11 November 2014 | Termination of appointment of Derek Hildebrandt as a director on 23 October 2013 (2 pages) |
11 November 2014 | Statement of capital following an allotment of shares on 30 April 2013
|
11 November 2014 | Termination of appointment of Derek Hildebrandt as a director on 23 October 2013 (2 pages) |
4 April 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Director's details changed for Mr Paul Woodfield on 6 April 2013 (2 pages) |
4 April 2014 | Director's details changed for Kevin Alexander Christie on 6 April 2013 (2 pages) |
4 April 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Director's details changed for Kevin Alexander Christie on 6 April 2013 (2 pages) |
4 April 2014 | Director's details changed for Mr Paul Woodfield on 6 April 2013 (2 pages) |
4 April 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Director's details changed for Mr Paul Woodfield on 6 April 2013 (2 pages) |
4 April 2014 | Director's details changed for Graham William Lewis on 6 April 2013 (2 pages) |
4 April 2014 | Director's details changed for Kevin Alexander Christie on 6 April 2013 (2 pages) |
4 April 2014 | Director's details changed for Graham William Lewis on 6 April 2013 (2 pages) |
4 April 2014 | Director's details changed for Paul Stuart Whinfield on 6 April 2013 (2 pages) |
4 April 2014 | Director's details changed for Paul Stuart Whinfield on 6 April 2013 (2 pages) |
4 April 2014 | Director's details changed for Paul Stuart Whinfield on 6 April 2013 (2 pages) |
4 April 2014 | Director's details changed for Graham William Lewis on 6 April 2013 (2 pages) |
7 October 2013 | Registration of charge 079815930001 (5 pages) |
7 October 2013 | Registration of charge 079815930001 (5 pages) |
13 August 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
13 August 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
3 April 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (7 pages) |
3 April 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (7 pages) |
3 April 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (7 pages) |
30 August 2012 | Appointment of Paul Stuart Whinfield as a director (3 pages) |
30 August 2012 | Appointment of Paul Stuart Whinfield as a director (3 pages) |
17 August 2012 | Appointment of Graham William Lewis as a director (3 pages) |
17 August 2012 | Appointment of Graham William Lewis as a director (3 pages) |
17 August 2012 | Appointment of Kevin Alexander Christie as a director (3 pages) |
17 August 2012 | Appointment of Kevin Alexander Christie as a director (3 pages) |
31 July 2012 | Appointment of Mr Paul Woodfield as a director (3 pages) |
31 July 2012 | Appointment of Mr Paul Woodfield as a director (3 pages) |
3 July 2012 | Registered office address changed from 5-7 Grosvenor Court Foregate Street Chester CH1 1HG England on 3 July 2012 (2 pages) |
3 July 2012 | Registered office address changed from 5-7 Grosvenor Court Foregate Street Chester CH1 1HG England on 3 July 2012 (2 pages) |
3 July 2012 | Registered office address changed from 5-7 Grosvenor Court Foregate Street Chester CH1 1HG England on 3 July 2012 (2 pages) |
8 March 2012 | Incorporation (13 pages) |
8 March 2012 | Incorporation (13 pages) |