Wincham
Northwich
CW9 6DE
Director Name | Mr Mark Andrew Lonsdale |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 September 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wincham Point Wincham Lane Wincham Northwich CW9 6DE |
Director Name | Mrs Sheridan Stevenson |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2019(5 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1 Wincham Lane Wincham Northwich Cheshire CW9 6DE |
Director Name | Mr Nicholas Edward Hutchinson |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2013(2 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 2 months (resigned 09 February 2018) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 Wincham Lane Wincham Northwich Cheshire CW9 6DE |
Secretary Name | Mr Craig Bourbonneux |
---|---|
Status | Resigned |
Appointed | 02 January 2014(3 months, 1 week after company formation) |
Appointment Duration | 3 years, 7 months (resigned 18 August 2017) |
Role | Company Director |
Correspondence Address | 16 Brooklands Drive Northwich Cheshire CW9 8EN |
Director Name | Mrs Sandra Carla Scott |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2015(1 year, 6 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 22 September 2015) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | The Old Vicarage 26 High Street Syston Leicester LE7 1GP |
Registered Address | Unit 1 Wincham Lane Wincham Northwich Cheshire CW9 6DE |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wincham |
Ward | Marbury |
Built Up Area | Northwich |
Address Matches | 4 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 | Small |
Accounts Year End | 31 March |
Latest Return | 26 September 2023 (7 months ago) |
---|---|
Next Return Due | 10 October 2024 (5 months, 2 weeks from now) |
15 January 2014 | Delivered on: 28 January 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
15 December 2020 | Accounts for a small company made up to 31 March 2020 (11 pages) |
---|---|
4 November 2020 | Auditor's resignation (1 page) |
28 September 2020 | Confirmation statement made on 26 September 2020 with updates (5 pages) |
2 September 2020 | Resolutions
|
28 August 2020 | Change of share class name or designation (2 pages) |
25 November 2019 | Accounts for a small company made up to 31 March 2019 (12 pages) |
11 November 2019 | Cancellation of shares. Statement of capital on 24 October 2019
|
11 November 2019 | Resolutions
|
11 November 2019 | Purchase of own shares. (3 pages) |
11 October 2019 | Confirmation statement made on 26 September 2019 with updates (6 pages) |
23 September 2019 | Statement of capital following an allotment of shares on 21 December 2018
|
23 September 2019 | Resolutions
|
23 September 2019 | Sub-division of shares on 21 December 2018 (4 pages) |
20 September 2019 | Change of share class name or designation (2 pages) |
28 August 2019 | Director's details changed for Mr Mark Andrew Lonsdale on 23 August 2019 (2 pages) |
9 May 2019 | Appointment of Mrs Sheridan Stevenson as a director on 1 January 2019 (2 pages) |
27 February 2019 | Registered office address changed from Hlb House 68 High Street Tarporley Cheshire CW6 0AT to Unit 1 Wincham Lane Wincham Northwich Cheshire CW9 6DE on 27 February 2019 (1 page) |
11 December 2018 | Accounts for a small company made up to 31 March 2018 (10 pages) |
10 October 2018 | Confirmation statement made on 26 September 2018 with updates (4 pages) |
19 March 2018 | Cessation of Nicholas Edward Hutchinson as a person with significant control on 9 February 2018 (1 page) |
19 March 2018 | Termination of appointment of Nicholas Edward Hutchinson as a director on 9 February 2018 (1 page) |
5 February 2018 | Director's details changed for Mr Mark Andrew Lonsdale on 5 February 2018 (2 pages) |
5 February 2018 | Director's details changed for Mr Stephen Parry on 5 February 2018 (2 pages) |
21 December 2017 | Accounts for a small company made up to 31 March 2017 (10 pages) |
21 December 2017 | Accounts for a small company made up to 31 March 2017 (10 pages) |
3 October 2017 | Cessation of Craig Bourbonneux as a person with significant control on 18 August 2017 (1 page) |
3 October 2017 | Cessation of Craig Bourbonneux as a person with significant control on 18 August 2017 (1 page) |
3 October 2017 | Confirmation statement made on 26 September 2017 with no updates (3 pages) |
3 October 2017 | Termination of appointment of Craig Bourbonneux as a secretary on 18 August 2017 (1 page) |
3 October 2017 | Confirmation statement made on 26 September 2017 with no updates (3 pages) |
3 October 2017 | Termination of appointment of Craig Bourbonneux as a secretary on 18 August 2017 (1 page) |
8 November 2016 | Confirmation statement made on 26 September 2016 with updates (10 pages) |
8 November 2016 | Confirmation statement made on 26 September 2016 with updates (10 pages) |
5 September 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
5 September 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
26 April 2016 | Resolutions
|
26 April 2016 | Resolutions
|
19 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
19 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
14 October 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
22 September 2015 | Termination of appointment of Sandra Carla Scott as a director on 22 September 2015 (1 page) |
22 September 2015 | Termination of appointment of Sandra Carla Scott as a director on 22 September 2015 (1 page) |
14 April 2015 | Appointment of Mrs Sandra Carla Scott as a director on 1 April 2015 (2 pages) |
14 April 2015 | Appointment of Mrs Sandra Carla Scott as a director on 1 April 2015 (2 pages) |
14 April 2015 | Appointment of Mrs Sandra Carla Scott as a director on 1 April 2015 (2 pages) |
9 February 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
9 February 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
10 November 2014 | Previous accounting period shortened from 30 September 2014 to 31 March 2014 (1 page) |
10 November 2014 | Previous accounting period shortened from 30 September 2014 to 31 March 2014 (1 page) |
1 October 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
28 January 2014 | Registration of charge 087082680001 (5 pages) |
28 January 2014 | Registration of charge 087082680001 (5 pages) |
2 January 2014 | Appointment of Mr Craig Bourbonneux as a secretary (2 pages) |
2 January 2014 | Appointment of Mr Craig Bourbonneux as a secretary (2 pages) |
12 December 2013 | Appointment of Mr Nicholas Edward Hutchinson as a director (2 pages) |
12 December 2013 | Appointment of Mr Nicholas Edward Hutchinson as a director (2 pages) |
12 December 2013 | Statement of capital following an allotment of shares on 9 December 2013
|
12 December 2013 | Statement of capital following an allotment of shares on 9 December 2013
|
12 December 2013 | Statement of capital following an allotment of shares on 9 December 2013
|
26 September 2013 | Incorporation (42 pages) |
26 September 2013 | Incorporation (42 pages) |