Crewe
Cheshire
CW2 8UY
Director Name | Joanne Harman |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 March 2019(5 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kindertons House Marshfield Bank Crewe Cheshire CW2 8UY |
Director Name | Mr Doug Laver |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2020(7 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kindertons House Marshfield Bank Crewe Cheshire CW2 8UY |
Director Name | Mr Shaun Alexander Ellison |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kindertons House Marshfield Bank Crewe Cheshire CW2 8UY |
Secretary Name | Christopher Jon Latham |
---|---|
Status | Resigned |
Appointed | 01 May 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | Kindertons House Marshfield Bank Crewe Cheshire CW2 8UY |
Director Name | Mr Neil Simon Cox |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2013(5 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 15 August 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kindertons House Marshfield Bank Crewe Cheshire CW2 8UY |
Director Name | Mr Robert Douglas King |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2013(5 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 15 August 2018) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Kindertons House Marshfield Bank Crewe Cheshire CW2 8UY |
Director Name | Mr Jonathan Kim Walden |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2013(5 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 15 August 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kindertons House Marshfield Bank Crewe Cheshire CW2 8UY |
Director Name | Mr Nigel James Ward |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2014(1 year, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 May 2019) |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | Kindertons House Marshfield Bank Crewe Cheshire CW2 8UY |
Director Name | Mr Neil Lithgow Cunningham |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2016(3 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 20 December 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kindertons House Marshfield Bank Crewe Cheshire CW2 8UY |
Director Name | Mr Rob McDonald |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2020(6 years, 8 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 15 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kindertons House Marshfield Bank Crewe Cheshire CW2 8UY |
Website | jpmorriss.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01582 475560 |
Telephone region | Luton |
Registered Address | Kindertons House Marshfield Bank Crewe Cheshire CW2 8UY |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Woolstanwood |
Ward | Wistaston |
Built Up Area | Crewe |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Shaun Alexander Ellison 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£3,815,564 |
Current Liabilities | £1,969,664 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 1 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 15 May 2024 (3 weeks, 3 days from now) |
24 March 2016 | Delivered on: 4 April 2016 Persons entitled: Leumi Abl Limited Classification: A registered charge Outstanding |
---|---|
1 October 2013 | Delivered on: 10 October 2013 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
1 October 2013 | Delivered on: 11 October 2013 Persons entitled: Auster Real Estate Opportunities Sarl (As Security Agent) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
1 October 2013 | Delivered on: 8 October 2013 Persons entitled: Sovereign Capital Partners LLP Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
2 May 2023 | Confirmation statement made on 1 May 2023 with no updates (3 pages) |
---|---|
6 October 2022 | Full accounts made up to 31 December 2021 (17 pages) |
3 May 2022 | Confirmation statement made on 1 May 2022 with no updates (3 pages) |
5 September 2021 | Full accounts made up to 31 December 2020 (17 pages) |
4 May 2021 | Confirmation statement made on 1 May 2021 with no updates (3 pages) |
14 October 2020 | Full accounts made up to 31 December 2019 (17 pages) |
1 October 2020 | Termination of appointment of Rob Mcdonald as a director on 15 September 2020 (1 page) |
1 October 2020 | Appointment of Mr Doug Laver as a director on 1 October 2020 (2 pages) |
1 May 2020 | Confirmation statement made on 1 May 2020 with no updates (3 pages) |
8 January 2020 | Appointment of Mr Rob Mcdonald as a director on 8 January 2020 (2 pages) |
11 October 2019 | Full accounts made up to 31 December 2018 (18 pages) |
1 May 2019 | Confirmation statement made on 1 May 2019 with no updates (3 pages) |
1 May 2019 | Termination of appointment of Nigel James Ward as a director on 1 May 2019 (1 page) |
22 March 2019 | Appointment of Joanne Harman as a director on 21 March 2019 (2 pages) |
21 December 2018 | Appointment of Miss Caroline Emily Elizabeth Russell as a secretary on 20 December 2018 (2 pages) |
21 December 2018 | Termination of appointment of Neil Lithgow Cunningham as a director on 20 December 2018 (1 page) |
5 November 2018 | Termination of appointment of Neil Simon Cox as a director on 15 August 2018 (1 page) |
5 November 2018 | Termination of appointment of Robert Douglas King as a director on 15 August 2018 (1 page) |
5 November 2018 | Termination of appointment of Jonathan Kim Walden as a director on 15 August 2018 (1 page) |
12 September 2018 | Current accounting period shortened from 28 February 2019 to 31 December 2018 (1 page) |
17 August 2018 | Satisfaction of charge 085125350004 in full (1 page) |
17 August 2018 | Termination of appointment of Shaun Alexander Ellison as a director on 15 August 2018 (1 page) |
17 August 2018 | Satisfaction of charge 085125350001 in full (1 page) |
7 August 2018 | Full accounts made up to 28 February 2018 (18 pages) |
8 May 2018 | Confirmation statement made on 1 May 2018 with no updates (3 pages) |
30 November 2017 | Full accounts made up to 28 February 2017 (16 pages) |
30 November 2017 | Full accounts made up to 28 February 2017 (16 pages) |
11 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
11 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
7 March 2017 | Satisfaction of charge 085125350003 in full (4 pages) |
7 March 2017 | Satisfaction of charge 085125350002 in full (4 pages) |
7 March 2017 | Satisfaction of charge 085125350002 in full (4 pages) |
7 March 2017 | Satisfaction of charge 085125350003 in full (4 pages) |
1 March 2017 | Termination of appointment of Christopher Jon Latham as a secretary on 28 February 2017 (1 page) |
1 March 2017 | Termination of appointment of Christopher Jon Latham as a secretary on 28 February 2017 (1 page) |
17 November 2016 | All of the property or undertaking has been released from charge 085125350002 (1 page) |
17 November 2016 | All of the property or undertaking has been released from charge 085125350003 (1 page) |
17 November 2016 | All of the property or undertaking has been released from charge 085125350002 (1 page) |
17 November 2016 | All of the property or undertaking has been released from charge 085125350003 (1 page) |
17 August 2016 | Full accounts made up to 29 February 2016 (15 pages) |
17 August 2016 | Full accounts made up to 29 February 2016 (15 pages) |
1 June 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
16 May 2016 | Appointment of Mr Neil Lithgow Cunningham as a director on 13 May 2016 (2 pages) |
16 May 2016 | Appointment of Mr Neil Lithgow Cunningham as a director on 13 May 2016 (2 pages) |
4 April 2016 | Second filing of AR01 previously delivered to Companies House made up to 1 May 2014 (20 pages) |
4 April 2016 | Registration of charge 085125350004, created on 24 March 2016 (31 pages) |
4 April 2016 | Second filing of AR01 previously delivered to Companies House made up to 1 May 2015 (21 pages) |
4 April 2016 | Second filing of AR01 previously delivered to Companies House made up to 1 May 2014 (20 pages) |
4 April 2016 | Registration of charge 085125350004, created on 24 March 2016 (31 pages) |
4 April 2016 | Second filing of AR01 previously delivered to Companies House made up to 1 May 2015 (21 pages) |
20 January 2016 | Termination of appointment of Neil Lithgow Cunningham as a director on 4 January 2016 (1 page) |
20 January 2016 | Termination of appointment of Neil Lithgow Cunningham as a director on 4 January 2016 (1 page) |
15 January 2016 | Appointment of Mr Neil Lithgow Cunningham as a director on 4 January 2016 (2 pages) |
15 January 2016 | Appointment of Mr Neil Lithgow Cunningham as a director on 4 January 2016 (2 pages) |
1 December 2015 | Full accounts made up to 28 February 2015 (15 pages) |
1 December 2015 | Full accounts made up to 28 February 2015 (15 pages) |
20 October 2015 | Statement of capital following an allotment of shares on 1 October 2015
|
20 October 2015 | Resolutions
|
20 October 2015 | Statement of capital following an allotment of shares on 1 October 2015
|
20 October 2015 | Statement of capital following an allotment of shares on 1 October 2015
|
12 October 2015 | Statement of capital on 12 October 2015
|
12 October 2015 | Solvency Statement dated 12/10/15 (1 page) |
12 October 2015 | Resolutions
|
12 October 2015 | Statement by Directors (1 page) |
12 October 2015 | Statement of capital on 12 October 2015
|
12 October 2015 | Statement by Directors (1 page) |
12 October 2015 | Solvency Statement dated 12/10/15 (1 page) |
2 June 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
5 December 2014 | Full accounts made up to 28 February 2014 (16 pages) |
5 December 2014 | Full accounts made up to 28 February 2014 (16 pages) |
5 December 2014 | Appointment of Mr Nigel James Ward as a director on 28 November 2014 (2 pages) |
5 December 2014 | Appointment of Mr Nigel James Ward as a director on 28 November 2014 (2 pages) |
11 June 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
16 October 2013 | Appointment of Mr Jonathan Kim Walden as a director (2 pages) |
16 October 2013 | Appointment of Mr Jonathan Kim Walden as a director (2 pages) |
11 October 2013 | Registration of charge 085125350002 (90 pages) |
11 October 2013 | Registration of charge 085125350002 (90 pages) |
10 October 2013 | Registration of charge 085125350003 (10 pages) |
10 October 2013 | Registration of charge 085125350003 (10 pages) |
8 October 2013 | Registration of charge 085125350001 (36 pages) |
8 October 2013 | Registration of charge 085125350001 (36 pages) |
4 October 2013 | Appointment of Mr Neil Cox as a director (2 pages) |
4 October 2013 | Appointment of Mr Neil Cox as a director (2 pages) |
3 October 2013 | Appointment of Mr Rob King as a director (2 pages) |
3 October 2013 | Appointment of Mr Rob King as a director (2 pages) |
1 May 2013 | Current accounting period shortened from 31 May 2014 to 28 February 2014 (1 page) |
1 May 2013 | Current accounting period shortened from 31 May 2014 to 28 February 2014 (1 page) |
1 May 2013 | Incorporation (32 pages) |
1 May 2013 | Incorporation (32 pages) |