Helsby
Cheshire
WA6 0AR
Director Name | Ms Sarah Anne Louise Mogford |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 May 2021(7 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Directors |
Country of Residence | England |
Correspondence Address | Spring Lodge 172 Chester Road Helsby Cheshire WA6 0AR |
Director Name | Dr Alasdair Alan Ryder |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 May 2021(7 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Spring Lodge 172 Chester Road Helsby Cheshire WA6 0AR |
Secretary Name | Ms Sally Evans |
---|---|
Status | Current |
Appointed | 05 May 2021(7 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Correspondence Address | Spring Lodge 172 Chester Road Helsby Cheshire WA6 0AR |
Director Name | Mrs Sarah-Jane Harper |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lynton House 7-12 Tavistock Square London WC1H 9LT |
Director Name | Mr Michael Jonathan Harper |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Spring Lodge 172 Chester Road Helsby Cheshire WA6 0AR |
Director Name | Mr William John Brook |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2022(8 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 23 February 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Spring Lodge 172 Chester Road Helsby Cheshire WA6 0AR |
Registered Address | Spring Lodge 172 Chester Road Helsby Cheshire 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 |
Latest Accounts | 2 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 22 December 2023 (4 months ago) |
---|---|
Next Return Due | 5 January 2025 (8 months, 2 weeks from now) |
6 August 2021 | Delivered on: 17 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 |
---|
29 December 2022 | Accounts for a small company made up to 3 April 2022 (20 pages) |
---|---|
13 December 2022 | Confirmation statement made on 13 December 2022 with no updates (3 pages) |
29 November 2022 | Second filing for the termination of Michael Jonathan Harper as a director (5 pages) |
19 April 2022 | Termination of appointment of Michael Jonathan Harper as a director on 31 March 2021
|
26 January 2022 | Appointment of Mr William John Brook as a director on 1 January 2022 (2 pages) |
13 December 2021 | Director's details changed for Mr Michael Jonathan Harper on 13 December 2021 (2 pages) |
13 December 2021 | Confirmation statement made on 13 December 2021 with updates (4 pages) |
7 December 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
27 October 2021 | Resolutions
|
27 October 2021 | Memorandum and Articles of Association (12 pages) |
27 October 2021 | Resolutions
|
20 August 2021 | Resolutions
|
20 August 2021 | Memorandum and Articles of Association (12 pages) |
17 August 2021 | Registration of charge 088097250001, created on 6 August 2021 (142 pages) |
21 May 2021 | Previous accounting period extended from 31 December 2020 to 31 March 2021 (1 page) |
7 May 2021 | Notification of Rsk Environment Limited as a person with significant control on 5 May 2021 (2 pages) |
6 May 2021 | Appointment of Ms Sally Evans as a secretary on 5 May 2021 (2 pages) |
6 May 2021 | Cessation of Sarah-Jane Harper as a person with significant control on 5 May 2021 (1 page) |
6 May 2021 | Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9LT United Kingdom to Spring Lodge 172 Chester Road Helsby Cheshire WA6 0AR on 6 May 2021 (1 page) |
6 May 2021 | Cessation of Michael Jonathan Harper as a person with significant control on 5 May 2021 (1 page) |
6 May 2021 | Appointment of Ms Sarah Anne Louise Mogford as a director on 5 May 2021 (2 pages) |
6 May 2021 | Appointment of Mr Alasdair Alan Ryder as a director on 5 May 2021 (2 pages) |
6 May 2021 | Appointment of Ms Abigail Sarah Draper as a director on 5 May 2021 (2 pages) |
6 May 2021 | Termination of appointment of Sarah-Jane Harper as a director on 5 May 2021 (1 page) |
14 December 2020 | Confirmation statement made on 11 December 2020 with no updates (3 pages) |
16 November 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
12 December 2019 | Confirmation statement made on 11 December 2019 with no updates (3 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
25 September 2019 | Previous accounting period extended from 30 December 2018 to 31 December 2018 (1 page) |
7 January 2019 | Confirmation statement made on 11 December 2018 with no updates (3 pages) |
20 December 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
27 September 2018 | Previous accounting period shortened from 31 December 2017 to 30 December 2017 (1 page) |
14 December 2017 | Confirmation statement made on 11 December 2017 with no updates (3 pages) |
14 December 2017 | Confirmation statement made on 11 December 2017 with no updates (3 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
25 August 2017 | Director's details changed for Mr Michael Jonathan Harper on 25 August 2017 (2 pages) |
25 August 2017 | Director's details changed for Mr Michael Jonathan Harper on 25 August 2017 (2 pages) |
25 August 2017 | Director's details changed for Ms Sarah-Jane Harper on 25 August 2017 (2 pages) |
25 August 2017 | Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ to Lynton House 7-12 Tavistock Square London WC1H 9LT on 25 August 2017 (1 page) |
25 August 2017 | Director's details changed for Ms Sarah-Jane Harper on 25 August 2017 (2 pages) |
25 August 2017 | Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ to Lynton House 7-12 Tavistock Square London WC1H 9LT on 25 August 2017 (1 page) |
3 January 2017 | Confirmation statement made on 11 December 2016 with updates (7 pages) |
3 January 2017 | Confirmation statement made on 11 December 2016 with updates (7 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
20 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
20 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
13 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
13 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
17 December 2015 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
17 December 2015 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
11 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
11 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
7 January 2015 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
22 December 2014 | Statement of capital following an allotment of shares on 11 December 2013
|
22 December 2014 | Statement of capital following an allotment of shares on 11 December 2013
|
11 December 2013 | Incorporation Statement of capital on 2013-12-11
|
11 December 2013 | Incorporation Statement of capital on 2013-12-11
|