Congleton
Cheshire
CW12 4TR
Secretary Name | Wincham Accountancy Limited (Corporation) |
---|---|
Status | Current |
Appointed | 10 December 2021(8 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months |
Correspondence Address | Wincham House Greenfield Farm Trading Estate Congleton CW12 4TR |
Director Name | Mr Malcolm David Roach |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wincham House Greenfield Farm Trading Estate Congleton Cheshire CW12 4TR |
Director Name | Mr Mark Damion Roach |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2013(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 David Jessop |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2013(3 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 8 months (resigned 22 June 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wincham House Greenfield Farm Trading Estate Congleton Cheshire CW12 4TR |
Director Name | Mr David Ivars |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 30 October 2015(2 years, 4 months after company formation) |
Appointment Duration | 2 days (resigned 01 November 2015) |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | Wincham House Greenfield Farm Trading Estate Congleton Cheshire CW12 4TR |
Director Name | Mr David Ivars |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 27 April 2017(3 years, 10 months after company formation) |
Appointment Duration | 5 days (resigned 02 May 2017) |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | Wincham House Greenfield Farm Trading Estate Congleton Cheshire CW12 4TR |
Secretary Name | Wincham Accountants Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 2013(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 400 other UK companies use this postal address |
246k at £1 | Anthony David Kemp 29.67% Redeemable Preference |
---|---|
246k at £1 | Vanessa Kemp 29.67% Redeemable Preference |
168.6k at £1 | David Jessop 20.33% Redeemable Preference |
168.6k at £1 | Stella Jessop 20.33% Redeemable Preference |
1 at £1 | David Jessop 0.00% Ordinary |
1 at £1 | Stella Jessop 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £333,158 |
Cash | £1,020 |
Current Liabilities | £14,964 |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 4 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 18 December 2024 (8 months, 3 weeks from now) |
17 January 2024 | Total exemption full accounts made up to 30 June 2023 (7 pages) |
---|---|
4 December 2023 | Confirmation statement made on 4 December 2023 with no updates (3 pages) |
5 December 2022 | Confirmation statement made on 4 December 2022 with no updates (3 pages) |
26 October 2022 | Total exemption full accounts made up to 30 June 2022 (7 pages) |
24 March 2022 | Total exemption full accounts made up to 30 June 2021 (7 pages) |
10 December 2021 | Appointment of Wincham Accountancy Limited as a secretary on 10 December 2021 (2 pages) |
10 December 2021 | Confirmation statement made on 4 December 2021 with updates (4 pages) |
10 December 2021 | Termination of appointment of Wincham Accountants Limited as a secretary on 10 December 2021 (1 page) |
9 April 2021 | Total exemption full accounts made up to 30 June 2020 (7 pages) |
7 December 2020 | Confirmation statement made on 4 December 2020 with no updates (3 pages) |
13 December 2019 | Confirmation statement made on 9 December 2019 with no updates (3 pages) |
21 October 2019 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
28 March 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
14 December 2018 | Confirmation statement made on 9 December 2018 with updates (4 pages) |
2 July 2018 | Termination of appointment of David Jessop as a director on 22 June 2018 (1 page) |
2 July 2018 | Cessation of David Jessop as a person with significant control on 22 June 2018 (1 page) |
11 December 2017 | Confirmation statement made on 9 December 2017 with no updates (3 pages) |
11 December 2017 | Confirmation statement made on 9 December 2017 with no updates (3 pages) |
25 August 2017 | Unaudited abridged accounts made up to 30 June 2017 (22 pages) |
25 August 2017 | Unaudited abridged accounts made up to 30 June 2017 (22 pages) |
2 May 2017 | Termination of appointment of David Ivars as a director on 2 May 2017 (1 page) |
2 May 2017 | Termination of appointment of David Ivars as a director on 2 May 2017 (1 page) |
27 April 2017 | Appointment of Mr David Ivars as a director on 27 April 2017 (2 pages) |
27 April 2017 | Appointment of Mr David Ivars as a director on 27 April 2017 (2 pages) |
12 December 2016 | Confirmation statement made on 9 December 2016 with updates (7 pages) |
12 December 2016 | Confirmation statement made on 9 December 2016 with updates (7 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
24 February 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
24 February 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
16 December 2015 | Statement of capital on 9 December 2015
|
16 December 2015 | Statement of capital on 9 December 2015
|
10 December 2015 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
10 December 2015 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
8 December 2015 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
8 December 2015 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
6 November 2015 | Termination of appointment of David Ivars as a director on 1 November 2015 (1 page) |
6 November 2015 | Termination of appointment of David Ivars as a director on 1 November 2015 (1 page) |
6 November 2015 | Termination of appointment of David Ivars as a director on 1 November 2015 (1 page) |
30 October 2015 | Appointment of Mr David Ivars as a director on 30 October 2015 (2 pages) |
30 October 2015 | Appointment of Mr David Ivars as a director on 30 October 2015 (2 pages) |
8 July 2015 | Director's details changed for Mrs Stella Elizabeth Jessop on 8 July 2015 (2 pages) |
8 July 2015 | Director's details changed for Mr David Jessop on 8 July 2015 (2 pages) |
8 July 2015 | Director's details changed for Mrs Stella Elizabeth Jessop on 8 July 2015 (2 pages) |
8 July 2015 | Director's details changed for Mr David Jessop on 8 July 2015 (2 pages) |
8 July 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Director's details changed for Mrs Stella Elizabeth Jessop on 8 July 2015 (2 pages) |
8 July 2015 | Director's details changed for Mr David Jessop on 8 July 2015 (2 pages) |
8 July 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
18 August 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
18 August 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
16 June 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
1 November 2013 | Statement of capital following an allotment of shares on 11 June 2013
|
1 November 2013 | Statement of capital following an allotment of shares on 11 June 2013
|
30 September 2013 | Termination of appointment of Mark Roach as a director (1 page) |
30 September 2013 | Appointment of Mr David Jessop as a director (2 pages) |
30 September 2013 | Appointment of Mrs Stella Elizabeth Jessop as a director (2 pages) |
30 September 2013 | Appointment of Mr David Jessop as a director (2 pages) |
30 September 2013 | Appointment of Mrs Stella Elizabeth Jessop as a director (2 pages) |
30 September 2013 | Termination of appointment of Mark Roach as a director (1 page) |
30 September 2013 | Termination of appointment of Malcolm Roach as a director (1 page) |
30 September 2013 | Termination of appointment of Malcolm Roach as a director (1 page) |
13 June 2013 | Company name changed hedlea sp LIMITED\certificate issued on 13/06/13
|
13 June 2013 | Company name changed hedlea sp LIMITED\certificate issued on 13/06/13
|
11 June 2013 | Incorporation (22 pages) |
11 June 2013 | Incorporation (22 pages) |