Helsby
Frodsham
WA6 0AR
Secretary Name | Sally Evans |
---|---|
Status | Current |
Appointed | 13 August 2019(6 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Correspondence Address | Spring Lodge 172 Chester Road Helsby Frodsham WA6 0AR |
Director Name | Mr Colin Thompson Hewitt |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2013(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Sandgate House 102 Quayside Newcastle Upon Tyne NE1 3DX |
Director Name | Mr Kenneth Owen Marsh |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2013(3 weeks, 3 days after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 December 2018) |
Role | Chartered Civil Engineer |
Country of Residence | England |
Correspondence Address | Spring Lodge 172 Chester Road Helsby Frodsham WA6 0AR |
Director Name | Mr John Robert Marsh |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2013(3 weeks, 3 days after company formation) |
Appointment Duration | 8 years, 2 months (resigned 21 May 2021) |
Role | Chartered Structural Engineer |
Country of Residence | England |
Correspondence Address | Spring Lodge 172 Chester Road Helsby Frodsham WA6 0AR |
Secretary Name | Mrs Kelly Stokoe |
---|---|
Status | Resigned |
Appointed | 28 February 2013(3 weeks, 3 days after company formation) |
Appointment Duration | 4 years, 9 months (resigned 27 November 2017) |
Role | Company Director |
Correspondence Address | 4 Faraday Close Washington Tyne & Wear NE38 8QJ |
Director Name | Mrs Abigail Sarah Draper |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2017(4 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 21 May 2021) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Spring Lodge 172 Chester Road Helsby Frodsham WA6 0AR |
Director Name | Dr George William Tuckwell |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2017(4 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 11 June 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Spring Lodge 172 Chester Road Helsby Frodsham WA6 0AR |
Secretary Name | Mr Steven Geoffrey Mills |
---|---|
Status | Resigned |
Appointed | 27 November 2017(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 13 August 2019) |
Role | Company Director |
Correspondence Address | Spring Lodge 172 Chester Road Helsby Frodsham WA6 0AR |
Director Name | Ward Hadaway Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2013(same day as company formation) |
Correspondence Address | Sandgate House 102 Quayside Newcastle Upon Tyne NE1 3DX |
Secretary Name | Ward Hadaway Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2013(same day as company formation) |
Correspondence Address | Sandgate House 102 Quayside Newcastle Upon Tyne NE1 3DX |
Website | ianfarmerassociates.co.uk |
---|
Registered Address | Spring Lodge 172 Chester Road Helsby Frodsham 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 |
100 at £1 | Kenneth Marsh 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £8,355,170 |
Gross Profit | £2,086,617 |
Net Worth | £739,661 |
Cash | £156,084 |
Current Liabilities | £2,535,196 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 27 November 2023 (5 months ago) |
---|---|
Next Return Due | 11 December 2024 (7 months, 2 weeks from now) |
6 August 2021 | Delivered on: 13 August 2021 Persons entitled: Ares Management Limited (As Security Trustee for Itself and the Other Secured Parties (as Defined in the Instrument)) Classification: A registered charge Outstanding |
---|---|
18 August 2020 | Delivered on: 26 August 2020 Persons entitled: Ares Management Limited (As Security Trustee for the Secured Parties (as Defined in the Instrument)) Classification: A registered charge Outstanding |
18 October 2019 | Delivered on: 24 October 2019 Persons entitled: Ares Management Limited Classification: A registered charge Outstanding |
25 October 2018 | Delivered on: 12 November 2018 Persons entitled: Ares Management Limited (As Security Trustee for the Secured Parties (as Defined in the Instrument)) Classification: A registered charge Outstanding |
8 June 2018 | Delivered on: 25 June 2018 Persons entitled: U.S. Bank Trustees Limited as Security Agent Classification: A registered charge Outstanding |
8 June 2018 | Delivered on: 22 June 2018 Persons entitled: U.S. Bank Trustees Limited as Security Agent Classification: A registered charge Outstanding |
8 June 2018 | Delivered on: 20 June 2018 Persons entitled: U.S. Bank Trustees Limited as Security Agent Classification: A registered charge Outstanding |
8 June 2018 | Delivered on: 18 June 2018 Persons entitled: U.S. Bank Trustees Limited as Security Agent Classification: A registered charge Outstanding |
27 November 2023 | Confirmation statement made on 27 November 2023 with no updates (3 pages) |
---|---|
21 February 2023 | Accounts for a dormant company made up to 31 March 2022 (7 pages) |
17 November 2022 | Confirmation statement made on 17 November 2022 with no updates (3 pages) |
28 March 2022 | Satisfaction of charge 083881270007 in full (1 page) |
28 March 2022 | Satisfaction of charge 083881270006 in full (1 page) |
28 March 2022 | Satisfaction of charge 083881270005 in full (1 page) |
25 November 2021 | Accounts for a dormant company made up to 4 April 2021 (6 pages) |
17 November 2021 | Confirmation statement made on 17 November 2021 with no updates (3 pages) |
13 August 2021 | Registration of charge 083881270008, created on 6 August 2021 (142 pages) |
22 June 2021 | Termination of appointment of George William Tuckwell as a director on 11 June 2021 (1 page) |
3 June 2021 | Termination of appointment of Abigail Sarah Draper as a director on 21 May 2021 (1 page) |
3 June 2021 | Termination of appointment of John Robert Marsh as a director on 21 May 2021 (1 page) |
13 April 2021 | Accounts for a dormant company made up to 5 April 2020 (6 pages) |
17 November 2020 | Confirmation statement made on 16 November 2020 with updates (4 pages) |
26 August 2020 | Registration of charge 083881270007, created on 18 August 2020 (156 pages) |
29 April 2020 | Change of details for Geotechnical & Structural Services (Holdings) Ltd as a person with significant control on 6 April 2016 (2 pages) |
16 December 2019 | Accounts for a small company made up to 31 March 2019 (16 pages) |
19 November 2019 | Confirmation statement made on 16 November 2019 with no updates (3 pages) |
24 October 2019 | Registration of charge 083881270006, created on 18 October 2019 (144 pages) |
13 August 2019 | Appointment of Sally Evans as a secretary on 13 August 2019 (2 pages) |
13 August 2019 | Director's details changed for Mr John Robert Marsh on 1 June 2017 (2 pages) |
13 August 2019 | Termination of appointment of Steven Geoffrey Mills as a secretary on 13 August 2019 (1 page) |
23 January 2019 | Satisfaction of charge 083881270001 in full (4 pages) |
23 January 2019 | Satisfaction of charge 083881270003 in full (4 pages) |
23 January 2019 | Satisfaction of charge 083881270004 in full (4 pages) |
23 January 2019 | Satisfaction of charge 083881270002 in full (4 pages) |
5 January 2019 | Accounts for a small company made up to 31 March 2018 (7 pages) |
3 January 2019 | Confirmation statement made on 16 November 2018 with no updates (3 pages) |
3 January 2019 | Termination of appointment of Kenneth Owen Marsh as a director on 1 December 2018 (1 page) |
30 November 2018 | Resolutions
|
12 November 2018 | Registration of charge 083881270005, created on 25 October 2018 (102 pages) |
25 June 2018 | Registration of charge 083881270004, created on 8 June 2018 (11 pages) |
22 June 2018 | Registration of charge 083881270003, created on 8 June 2018 (12 pages) |
20 June 2018 | Registration of charge 083881270002, created on 8 June 2018 (11 pages) |
18 June 2018 | Registration of charge 083881270001, created on 8 June 2018 (9 pages) |
5 January 2018 | Second filing of Confirmation Statement dated 16/11/2016 (11 pages) |
5 January 2018 | Second filing of the annual return made up to 4 February 2016 (24 pages) |
5 January 2018 | Second filing of the annual return made up to 4 February 2014 (24 pages) |
5 January 2018 | Second filing of the annual return made up to 4 February 2015 (24 pages) |
6 December 2017 | Second filing of a statement of capital following an allotment of shares on 18 April 2013
|
6 December 2017 | Second filing of a statement of capital following an allotment of shares on 18 April 2013
|
6 December 2017 | Current accounting period extended from 31 December 2017 to 31 March 2018 (1 page) |
6 December 2017 | Current accounting period extended from 31 December 2017 to 31 March 2018 (1 page) |
5 December 2017 | Registered office address changed from , 4 Faraday Close, Washington, Tyne & Wear, NE38 8QJ to Spring Lodge 172 Chester Road Helsby Frodsham WA6 0AR on 5 December 2017 (1 page) |
5 December 2017 | Registered office address changed from , 4 Faraday Close, Washington, Tyne & Wear, NE38 8QJ to Spring Lodge 172 Chester Road Helsby Frodsham WA6 0AR on 5 December 2017 (1 page) |
4 December 2017 | Appointment of Mr Steven Geoffrey Mills as a secretary on 27 November 2017 (2 pages) |
4 December 2017 | Appointment of Mr George Tuckwell as a director on 27 November 2017 (2 pages) |
4 December 2017 | Appointment of Dr Alasdair Alan Ryder as a director on 27 November 2017 (2 pages) |
4 December 2017 | Termination of appointment of Kelly Stokoe as a secretary on 27 November 2017 (1 page) |
4 December 2017 | Termination of appointment of Kelly Stokoe as a secretary on 27 November 2017 (1 page) |
4 December 2017 | Appointment of Miss Abigail Sarah Draper as a director on 27 November 2017 (2 pages) |
4 December 2017 | Appointment of Mr George Tuckwell as a director on 27 November 2017 (2 pages) |
4 December 2017 | Appointment of Dr Alasdair Alan Ryder as a director on 27 November 2017 (2 pages) |
4 December 2017 | Appointment of Mr Steven Geoffrey Mills as a secretary on 27 November 2017 (2 pages) |
4 December 2017 | Appointment of Miss Abigail Sarah Draper as a director on 27 November 2017 (2 pages) |
23 November 2017 | Confirmation statement made on 16 November 2017 with no updates (3 pages) |
23 November 2017 | Confirmation statement made on 16 November 2017 with no updates (3 pages) |
7 July 2017 | Accounts for a small company made up to 31 December 2016 (6 pages) |
7 July 2017 | Accounts for a small company made up to 31 December 2016 (6 pages) |
16 November 2016 | 16/11/16 Statement of Capital gbp 200
|
16 November 2016 | Confirmation statement made on 16 November 2016 with updates (5 pages) |
13 July 2016 | Audited abridged accounts made up to 31 December 2015 (6 pages) |
13 July 2016 | Audited abridged accounts made up to 31 December 2015 (6 pages) |
17 March 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
21 May 2015 | Group of companies' accounts made up to 31 December 2014 (24 pages) |
21 May 2015 | Group of companies' accounts made up to 31 December 2014 (24 pages) |
20 March 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
12 November 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
12 November 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
31 March 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
26 April 2013 | Statement of capital following an allotment of shares on 18 April 2013
|
26 April 2013 | Statement of capital following an allotment of shares on 18 April 2013
|
26 April 2013 | Statement of capital following an allotment of shares on 18 April 2013
|
1 March 2013 | Registered office address changed from , 4 4, Faraday Close, Washington, Tyne & Wear, NE38 8QJ, England on 1 March 2013 (1 page) |
1 March 2013 | Termination of appointment of Colin Hewitt as a director (1 page) |
1 March 2013 | Termination of appointment of Ward Hadaway Incorporations Limited as a director (1 page) |
1 March 2013 | Appointment of Mr John Marsh as a director (2 pages) |
1 March 2013 | Appointment of Mr Kenneth Owen Marsh as a director (2 pages) |
1 March 2013 | Registered office address changed from , 4 4, Faraday Close, Washington, Tyne & Wear, NE38 8QJ, England on 1 March 2013 (1 page) |
1 March 2013 | Statement of capital following an allotment of shares on 28 February 2013
|
1 March 2013 | Termination of appointment of Ward Hadaway Company Secretarial Services Limited as a secretary (1 page) |
1 March 2013 | Registered office address changed from , Sandgate House 102 Quayside, Newcastle upon Tyne, NE1 3DX, England on 1 March 2013 (1 page) |
1 March 2013 | Registered office address changed from 4 4 Faraday Close Washington Tyne & Wear NE38 8QJ England on 1 March 2013 (1 page) |
1 March 2013 | Termination of appointment of Ward Hadaway Company Secretarial Services Limited as a secretary (1 page) |
1 March 2013 | Appointment of Mrs Kelly Stokoe as a secretary (1 page) |
1 March 2013 | Current accounting period shortened from 28 February 2014 to 31 December 2013 (1 page) |
1 March 2013 | Current accounting period shortened from 28 February 2014 to 31 December 2013 (1 page) |
1 March 2013 | Appointment of Mr John Marsh as a director (2 pages) |
1 March 2013 | Registered office address changed from Sandgate House 102 Quayside Newcastle upon Tyne NE1 3DX England on 1 March 2013 (1 page) |
1 March 2013 | Registered office address changed from 4 4 Faraday Close Washington Tyne & Wear NE38 8QJ England on 1 March 2013 (1 page) |
1 March 2013 | Termination of appointment of Ward Hadaway Incorporations Limited as a director (1 page) |
1 March 2013 | Appointment of Mr Kenneth Owen Marsh as a director (2 pages) |
1 March 2013 | Appointment of Mrs Kelly Stokoe as a secretary (1 page) |
1 March 2013 | Registered office address changed from , Sandgate House 102 Quayside, Newcastle upon Tyne, NE1 3DX, England on 1 March 2013 (1 page) |
1 March 2013 | Registered office address changed from Sandgate House 102 Quayside Newcastle upon Tyne NE1 3DX England on 1 March 2013 (1 page) |
1 March 2013 | Statement of capital following an allotment of shares on 28 February 2013
|
1 March 2013 | Termination of appointment of Colin Hewitt as a director (1 page) |
28 February 2013 | Company name changed sandco 1253 LIMITED\certificate issued on 28/02/13
|
28 February 2013 | Company name changed sandco 1253 LIMITED\certificate issued on 28/02/13
|
8 February 2013 | Resolutions
|
8 February 2013 | Resolutions
|
4 February 2013 | Incorporation
|
4 February 2013 | Incorporation
|