Northwich
CW9 7LL
Director Name | Mr Martin Ward |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2013(2 months, 1 week after company formation) |
Appointment Duration | 11 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Greystone House Rudheath Way Northwich CW9 7LL |
Director Name | Mr Paul Harvey Stead |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 August 2020(7 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Greystone House Rudheath Way Northwich CW9 7LL |
Director Name | Mr Philip James Vincent |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 August 2020(7 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Greystone House Rudheath Way Northwich CW9 7LL |
Director Name | Ms Susan Margaret Howe |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 August 2021(8 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Greystone House Rudheath Way Northwich CW9 7LL |
Secretary Name | Mr James Edward Spencer Kerton |
---|---|
Status | Current |
Appointed | 04 April 2022(9 years, 4 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Correspondence Address | Greystone House Rudheath Way Northwich CW9 7LL |
Director Name | Mr Christopher Edward Perry |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2012(same day as company formation) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | Bowland House Gadbrook Business Centre Rudheath Northwich Cheshire CW9 7TN |
Director Name | Mr Richard James Thomas Wilcock |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2012(same day as company formation) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | Bowland House Gadbrook Business Centre Rudheath Northwich Cheshire CW9 7TN |
Director Name | Mr Nicholas Paul Tilley |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2013(2 months, 1 week after company formation) |
Appointment Duration | 3 years, 5 months (resigned 22 July 2016) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Bowland House Gadbrook Business Centre Rudheath Northwich Cheshire CW9 7TN |
Director Name | Mr Stephen Edward Oakley |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2013(2 months, 1 week after company formation) |
Appointment Duration | 7 years (resigned 27 February 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bowland House Gadbrook Business Centre Rudheath Northwich Cheshire CW9 7TN |
Director Name | Mr Alan George Gilbert |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2013(2 months, 1 week after company formation) |
Appointment Duration | 8 years, 7 months (resigned 20 September 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bowland House Gadbrook Business Centre Rudheath Northwich Cheshire CW9 7TN |
Secretary Name | Mr Nicholas Paul Tilley |
---|---|
Status | Resigned |
Appointed | 01 February 2013(2 months, 1 week after company formation) |
Appointment Duration | 9 years, 2 months (resigned 04 April 2022) |
Role | Company Director |
Correspondence Address | Greystone House Rudheath Way Northwich CW9 7LL |
Director Name | Mr Mark Francis Chessman |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2019(6 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 31 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bowland House Gadbrook Business Centre Rudheath Northwich Cheshire CW9 7TN |
Website | principia-law.co.uk |
---|---|
Email address | [email protected] |
Registered Address | Greystone House Rudheath Way Northwich CW9 7LL |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Rudheath |
Ward | Witton and Rudheath |
Built Up Area | Northwich |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 30 April |
Latest Return | 23 November 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 7 December 2024 (7 months, 2 weeks from now) |
6 January 2021 | Change of details for Redde Plc as a person with significant control on 24 February 2020 (2 pages) |
---|---|
23 November 2020 | Confirmation statement made on 23 November 2020 with updates (4 pages) |
23 November 2020 | Change of details for Helphire Legal Services Limited as a person with significant control on 3 October 2017 (2 pages) |
20 August 2020 | Appointment of Mr Philip James Vincent as a director on 20 August 2020 (2 pages) |
20 August 2020 | Appointment of Mr Paul Harvey Stead as a director on 20 August 2020 (2 pages) |
2 April 2020 | Current accounting period shortened from 30 June 2020 to 30 April 2020 (1 page) |
1 April 2020 | Termination of appointment of Mark Francis Chessman as a director on 31 March 2020 (1 page) |
2 March 2020 | Termination of appointment of Stephen Edward Oakley as a director on 27 February 2020 (1 page) |
28 February 2020 | Full accounts made up to 30 June 2019 (14 pages) |
28 November 2019 | Confirmation statement made on 23 November 2019 with no updates (3 pages) |
2 April 2019 | Appointment of Mr Mark Francis Chessman as a director on 28 March 2019 (2 pages) |
25 March 2019 | Full accounts made up to 30 June 2018 (14 pages) |
29 November 2018 | Confirmation statement made on 23 November 2018 with no updates (3 pages) |
23 March 2018 | Full accounts made up to 30 June 2017 (14 pages) |
2 January 2018 | Confirmation statement made on 23 November 2017 with no updates (3 pages) |
2 January 2018 | Confirmation statement made on 23 November 2017 with no updates (3 pages) |
5 October 2017 | Director's details changed for Mr Martin Ward on 21 August 2017 (2 pages) |
5 October 2017 | Director's details changed for Mr Martin Ward on 21 August 2017 (2 pages) |
20 March 2017 | Full accounts made up to 30 June 2016 (13 pages) |
20 March 2017 | Full accounts made up to 30 June 2016 (13 pages) |
29 November 2016 | Confirmation statement made on 23 November 2016 with updates (7 pages) |
29 November 2016 | Confirmation statement made on 23 November 2016 with updates (7 pages) |
27 October 2016 | Resolutions
|
27 October 2016 | Resolutions
|
22 July 2016 | Termination of appointment of Nicholas Paul Tilley as a director on 22 July 2016 (1 page) |
22 July 2016 | Termination of appointment of Nicholas Paul Tilley as a director on 22 July 2016 (1 page) |
6 July 2016 | Termination of appointment of Richard James Thomas Wilcock as a director on 30 June 2016 (1 page) |
6 July 2016 | Termination of appointment of Richard James Thomas Wilcock as a director on 30 June 2016 (1 page) |
6 July 2016 | Termination of appointment of Christopher Edward Perry as a director on 30 June 2016 (1 page) |
6 July 2016 | Termination of appointment of Christopher Edward Perry as a director on 30 June 2016 (1 page) |
10 December 2015 | Annual return made up to 23 November 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
10 December 2015 | Annual return made up to 23 November 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
4 November 2015 | Full accounts made up to 30 June 2015 (15 pages) |
4 November 2015 | Full accounts made up to 30 June 2015 (15 pages) |
26 October 2015 | Registered office address changed from Chelford House Rudheath Way Rudheath Northwich Cheshire CW9 7LN to Bowland House Gadbrook Business Centre Rudheath Northwich Cheshire CW9 7TN on 26 October 2015 (1 page) |
26 October 2015 | Registered office address changed from Chelford House Rudheath Way Rudheath Northwich Cheshire CW9 7LN to Bowland House Gadbrook Business Centre Rudheath Northwich Cheshire CW9 7TN on 26 October 2015 (1 page) |
1 December 2014 | Annual return made up to 23 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Annual return made up to 23 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
13 October 2014 | Full accounts made up to 30 June 2014 (17 pages) |
13 October 2014 | Full accounts made up to 30 June 2014 (17 pages) |
27 March 2014 | Full accounts made up to 30 June 2013 (10 pages) |
27 March 2014 | Full accounts made up to 30 June 2013 (10 pages) |
9 December 2013 | Register(s) moved to registered inspection location (1 page) |
9 December 2013 | Register inspection address has been changed (1 page) |
9 December 2013 | Register(s) moved to registered inspection location (1 page) |
9 December 2013 | Annual return made up to 23 November 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
9 December 2013 | Register inspection address has been changed (1 page) |
9 December 2013 | Annual return made up to 23 November 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
3 December 2013 | Sect 519 (1 page) |
3 December 2013 | Sect 519 (1 page) |
28 November 2013 | Section 519 (1 page) |
28 November 2013 | Section 519 (1 page) |
16 July 2013 | Resolutions
|
16 July 2013 | Resolutions
|
19 April 2013 | Current accounting period shortened from 30 November 2013 to 30 June 2013 (1 page) |
19 April 2013 | Current accounting period shortened from 30 November 2013 to 30 June 2013 (1 page) |
28 February 2013 | Registered office address changed from 46 Legh Street Warrington WA1 1UJ United Kingdom on 28 February 2013 (1 page) |
28 February 2013 | Registered office address changed from 46 Legh Street Warrington WA1 1UJ United Kingdom on 28 February 2013 (1 page) |
13 February 2013 | Appointment of Mr Alan George Gilbert as a director (2 pages) |
13 February 2013 | Appointment of Mr Martin Ward as a director (2 pages) |
13 February 2013 | Appointment of Mr Alan George Gilbert as a director (2 pages) |
13 February 2013 | Appointment of Mr Nicholas Paul Tilley as a director (2 pages) |
13 February 2013 | Appointment of Mr Stephen Edward Oakley as a director (2 pages) |
13 February 2013 | Appointment of Mr Nicholas Paul Tilley as a secretary (1 page) |
13 February 2013 | Appointment of Mr Stephen Edward Oakley as a director (2 pages) |
13 February 2013 | Appointment of Mr Nicholas Paul Tilley as a director (2 pages) |
13 February 2013 | Appointment of Mr Nicholas Paul Tilley as a secretary (1 page) |
13 February 2013 | Appointment of Mr Martin Ward as a director (2 pages) |
23 November 2012 | Incorporation
|
23 November 2012 | Incorporation
|