Northwich
Cheshire
CW8 4GW
Director Name | Dr Martin John Ashcroft |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 June 2013(1 week, 5 days after company formation) |
Appointment Duration | 10 years, 10 months |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Natrium House Winnington Lane Northwich Cheshire CW8 4GW |
Secretary Name | David Philip William Davies |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 June 2013(1 week, 5 days after company formation) |
Appointment Duration | 10 years, 10 months |
Role | Company Director |
Correspondence Address | Natrium House Winnington Lane Northwich Cheshire CW8 4GW |
Director Name | David Philip William Davies |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 March 2022(8 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Natrium House Winnington Lane Northwich Cheshire CW8 4GW |
Secretary Name | Oakwood Corporate Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 25 June 2013(1 week, 5 days after company formation) |
Appointment Duration | 10 years, 10 months |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Mr Roger Hart |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2013(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Director Name | Mr John Stephen Melia |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2013(1 week, 5 days after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mond House Winnington Northwich Cheshire CW8 4DT |
Director Name | Peter Patrick Houghton |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2013(1 week, 5 days after company formation) |
Appointment Duration | 8 years, 8 months (resigned 17 March 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Natrium House Winnington Lane Northwich Cheshire CW8 4GW |
Director Name | Ms Joanne Graham |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2022(9 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 29 February 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Natrium House Winnington Lane Northwich Cheshire CW8 4GW |
Director Name | Inhoco Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 2013(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Secretary Name | A G Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 2013(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Telephone | 01606 74217 |
---|---|
Telephone region | Northwich |
Registered Address | Natrium House Winnington Lane Northwich Cheshire CW8 4GW |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Northwich |
Ward | Winnington and Castle |
Built Up Area | Northwich |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 1 June 2023 (11 months ago) |
---|---|
Next Return Due | 15 June 2024 (1 month, 2 weeks from now) |
27 November 2015 | Delivered on: 3 December 2015 Persons entitled: Standard Chartered Bank Classification: A registered charge Particulars: T/No CH485054. Outstanding |
---|---|
22 November 2013 | Delivered on: 27 November 2013 Persons entitled: Standard Chartered Bank Classification: A registered charge Particulars: Land on east and west sides of solvay road winnington t/no CH485054. Notification of addition to or amendment of charge. Outstanding |
29 February 2024 | Termination of appointment of Joanne Graham as a director on 29 February 2024 (1 page) |
---|---|
14 December 2023 | Full accounts made up to 31 March 2023 (42 pages) |
2 June 2023 | Confirmation statement made on 1 June 2023 with no updates (3 pages) |
30 November 2022 | Appointment of Ms Joanne Graham as a director on 24 November 2022 (2 pages) |
25 November 2022 | Full accounts made up to 31 March 2022 (40 pages) |
14 June 2022 | Confirmation statement made on 1 June 2022 with no updates (3 pages) |
18 March 2022 | Appointment of David Philip William Davies as a director on 18 March 2022 (2 pages) |
18 March 2022 | Termination of appointment of Peter Patrick Houghton as a director on 17 March 2022 (1 page) |
14 December 2021 | Full accounts made up to 31 March 2021 (41 pages) |
9 June 2021 | Confirmation statement made on 1 June 2021 with no updates (3 pages) |
22 December 2020 | Full accounts made up to 31 March 2020 (41 pages) |
17 June 2020 | Confirmation statement made on 1 June 2020 with no updates (3 pages) |
17 March 2020 | Director's details changed for Peter Patrick Houghton on 12 March 2020 (2 pages) |
16 March 2020 | Secretary's details changed for David Philip William Davies on 12 March 2020 (1 page) |
12 March 2020 | Director's details changed for Mr Jonathan Laurence Abbotts on 12 March 2020 (2 pages) |
12 March 2020 | Registered office address changed from Mond House Winnington Northwich Cheshire CW8 4DT to Natrium House Winnington Lane Northwich Cheshire CW8 4GW on 12 March 2020 (1 page) |
12 March 2020 | Change of details for Tata Chemicals Europe Limited as a person with significant control on 12 March 2020 (2 pages) |
12 March 2020 | Director's details changed for Dr Martin John Ashcroft on 12 March 2020 (2 pages) |
13 December 2019 | Full accounts made up to 31 March 2019 (41 pages) |
4 June 2019 | Confirmation statement made on 1 June 2019 with no updates (3 pages) |
7 January 2019 | Full accounts made up to 31 March 2018 (34 pages) |
6 June 2018 | Confirmation statement made on 1 June 2018 with no updates (3 pages) |
17 March 2018 | Satisfaction of charge 085685520002 in full (4 pages) |
21 February 2018 | Withdrawal of a person with significant control statement on 21 February 2018 (2 pages) |
21 February 2018 | Notification of Tata Chemicals Europe Limited as a person with significant control on 6 April 2016 (2 pages) |
19 October 2017 | Full accounts made up to 31 March 2017 (31 pages) |
19 October 2017 | Full accounts made up to 31 March 2017 (31 pages) |
5 July 2017 | Part of the property or undertaking has been released and no longer forms part of charge 085685520002 (2 pages) |
5 July 2017 | Part of the property or undertaking has been released and no longer forms part of charge 085685520002 (2 pages) |
6 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
6 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
17 March 2017 | Satisfaction of charge 085685520001 in full (1 page) |
17 March 2017 | Satisfaction of charge 085685520001 in full (1 page) |
3 August 2016 | Full accounts made up to 31 March 2016 (33 pages) |
3 August 2016 | Full accounts made up to 31 March 2016 (33 pages) |
28 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
9 January 2016 | Full accounts made up to 31 March 2015 (15 pages) |
9 January 2016 | Full accounts made up to 31 March 2015 (15 pages) |
3 December 2015 | Registration of charge 085685520002, created on 27 November 2015 (160 pages) |
3 December 2015 | Registration of charge 085685520002, created on 27 November 2015 (160 pages) |
12 October 2015 | Termination of appointment of John Stephen Melia as a director on 30 September 2015 (1 page) |
12 October 2015 | Termination of appointment of John Stephen Melia as a director on 30 September 2015 (1 page) |
23 June 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
11 March 2015 | Director's details changed for Jonathan Laurence Abbotts on 1 March 2015 (2 pages) |
11 March 2015 | Director's details changed for John Stephen Melia on 1 March 2015 (2 pages) |
11 March 2015 | Director's details changed for Peter Patrick Houghton on 1 March 2015 (2 pages) |
11 March 2015 | Director's details changed for John Stephen Melia on 1 March 2015 (2 pages) |
11 March 2015 | Director's details changed for Peter Patrick Houghton on 1 March 2015 (2 pages) |
11 March 2015 | Director's details changed for Jonathan Laurence Abbotts on 1 March 2015 (2 pages) |
11 March 2015 | Director's details changed for John Stephen Melia on 1 March 2015 (2 pages) |
11 March 2015 | Director's details changed for Jonathan Laurence Abbotts on 1 March 2015 (2 pages) |
11 March 2015 | Director's details changed for Peter Patrick Houghton on 1 March 2015 (2 pages) |
15 January 2015 | Full accounts made up to 31 March 2014 (14 pages) |
15 January 2015 | Full accounts made up to 31 March 2014 (14 pages) |
11 July 2014 | Resolutions
|
11 July 2014 | Resolutions
|
24 June 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
27 November 2013 | Registration of charge 085685520001 (82 pages) |
27 November 2013 | Registration of charge 085685520001 (82 pages) |
19 August 2013 | Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages) |
19 August 2013 | Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages) |
14 August 2013 | Register(s) moved to registered inspection location (1 page) |
14 August 2013 | Register inspection address has been changed (1 page) |
14 August 2013 | Register(s) moved to registered inspection location (1 page) |
14 August 2013 | Register inspection address has been changed (1 page) |
9 July 2013 | Appointment of Jonathan Laurence Abbotts as a director (3 pages) |
9 July 2013 | Appointment of Jonathan Laurence Abbotts as a director (3 pages) |
9 July 2013 | Appointment of Oakwood Corporate Secretary Limited as a secretary (3 pages) |
9 July 2013 | Appointment of Oakwood Corporate Secretary Limited as a secretary (3 pages) |
9 July 2013 | Appointment of Doctor Martin John Ashcroft as a director (3 pages) |
9 July 2013 | Appointment of Doctor Martin John Ashcroft as a director (3 pages) |
5 July 2013 | Appointment of David Philip William Davies as a secretary (3 pages) |
5 July 2013 | Current accounting period shortened from 30 June 2014 to 31 March 2014 (3 pages) |
5 July 2013 | Termination of appointment of A G Secretarial Limited as a secretary (2 pages) |
5 July 2013 | Registered office address changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom on 5 July 2013 (2 pages) |
5 July 2013 | Termination of appointment of Inhoco Formations Limited as a director (2 pages) |
5 July 2013 | Registered office address changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom on 5 July 2013 (2 pages) |
5 July 2013 | Appointment of John Stephen Melia as a director (3 pages) |
5 July 2013 | Termination of appointment of Inhoco Formations Limited as a director (2 pages) |
5 July 2013 | Termination of appointment of A G Secretarial Limited as a director (2 pages) |
5 July 2013 | Appointment of Peter Houghton as a director (3 pages) |
5 July 2013 | Appointment of David Philip William Davies as a secretary (3 pages) |
5 July 2013 | Appointment of Peter Houghton as a director (3 pages) |
5 July 2013 | Current accounting period shortened from 30 June 2014 to 31 March 2014 (3 pages) |
5 July 2013 | Termination of appointment of A G Secretarial Limited as a director (2 pages) |
5 July 2013 | Termination of appointment of Roger Hart as a director (2 pages) |
5 July 2013 | Termination of appointment of A G Secretarial Limited as a secretary (2 pages) |
5 July 2013 | Registered office address changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom on 5 July 2013 (2 pages) |
5 July 2013 | Termination of appointment of Roger Hart as a director (2 pages) |
5 July 2013 | Appointment of John Stephen Melia as a director (3 pages) |
26 June 2013 | Company name changed aghoco 1174 LIMITED\certificate issued on 26/06/13
|
26 June 2013 | Company name changed aghoco 1174 LIMITED\certificate issued on 26/06/13
|
13 June 2013 | Incorporation (25 pages) |
13 June 2013 | Incorporation (25 pages) |