Helsby
Cheshire
WA6 0AR
Director Name | Dr George William Tuckwell |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 October 2022(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Spring Lodge 172 Chester Road Helsby Cheshire WA6 0AR |
Secretary Name | Mrs Sally Ann Evans |
---|---|
Status | Current |
Appointed | 06 October 2022(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Correspondence Address | Spring Lodge 172 Chester Road Helsby Cheshire WA6 0AR |
Director Name | Mr Robert William Travis |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2014(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 David Glyn Baker |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2014(2 weeks, 3 days after company formation) |
Appointment Duration | 10 years (resigned 17 April 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Spring Lodge 172 Chester Road Helsby Cheshire WA6 0AR |
Secretary Name | Rachel Baker |
---|---|
Status | Resigned |
Appointed | 01 March 2020(5 years, 12 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 06 October 2022) |
Role | Company Director |
Correspondence Address | Trinity Point New Road Halesowen West Midlands B63 3HY |
Director Name | Mr Alasdair Alan Ryder |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2022(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 17 April 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Spring Lodge 172 Chester Road Helsby Cheshire WA6 0AR |
Website | www.travisbaker.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 0121 5508037 |
Telephone region | Birmingham |
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 70 other UK companies use this postal address |
40 at £1 | David Glyn Baker 40.00% Ordinary B |
---|---|
40 at £1 | Robert William Travis 40.00% Ordinary A |
10 at £1 | Rachel Baker 10.00% Ordinary D |
10 at £1 | Wendy Travis 10.00% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £418,428 |
Cash | £128,695 |
Current Liabilities | £710 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 21 March 2024 (4 weeks, 1 day ago) |
---|---|
Next Return Due | 4 April 2025 (11 months, 2 weeks from now) |
22 November 2022 | Delivered on: 24 November 2022 Persons entitled: Ares Management Limited (As Security Agent for the Secured Parties (as Defined in the Instrument)) Classification: A registered charge Outstanding |
---|
6 March 2023 | Director's details changed for Mr Robert William Travis on 6 March 2023 (2 pages) |
---|---|
6 March 2023 | Confirmation statement made on 6 March 2023 with updates (6 pages) |
24 November 2022 | Resolutions
|
24 November 2022 | Registration of charge 089221220001, created on 22 November 2022 (30 pages) |
24 November 2022 | Memorandum and Articles of Association (13 pages) |
21 October 2022 | Change of share class name or designation (2 pages) |
21 October 2022 | Resolutions
|
21 October 2022 | Particulars of variation of rights attached to shares (2 pages) |
21 October 2022 | Memorandum and Articles of Association (26 pages) |
20 October 2022 | Notification of Rsk Environment Limited as a person with significant control on 6 October 2022 (2 pages) |
19 October 2022 | Cessation of Robert William Travis as a person with significant control on 6 October 2022 (1 page) |
19 October 2022 | Appointment of Mr Alasdair Alan Ryder as a director on 6 October 2022 (2 pages) |
19 October 2022 | Appointment of Mrs Sally Ann Evans as a secretary on 6 October 2022 (2 pages) |
19 October 2022 | Termination of appointment of Rachel Baker as a secretary on 6 October 2022 (1 page) |
19 October 2022 | Cessation of David Glyn Baker as a person with significant control on 6 October 2022 (1 page) |
19 October 2022 | Registered office address changed from Trinity Point New Road Halesowen West Midlands B63 3HY to Spring Lodge 172 Chester Road Helsby Cheshire WA6 0AR on 19 October 2022 (1 page) |
19 October 2022 | Appointment of Mrs Abigail Sarah Draper as a director on 6 October 2022 (2 pages) |
19 October 2022 | Appointment of Dr George William Tuckwell as a director on 6 October 2022 (2 pages) |
17 October 2022 | Sub-division of shares on 6 October 2022 (7 pages) |
17 October 2022 | Resolutions
|
17 October 2022 | Resolutions
|
17 October 2022 | Memorandum and Articles of Association (37 pages) |
17 October 2022 | Change of share class name or designation (2 pages) |
17 October 2022 | Sub-division of shares on 6 October 2022 (7 pages) |
10 October 2022 | Statement of capital following an allotment of shares on 6 October 2022
|
22 August 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
29 March 2022 | Confirmation statement made on 4 March 2022 with no updates (3 pages) |
21 September 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
2 September 2021 | Appointment of Rachel Baker as a secretary on 1 March 2020 (2 pages) |
18 March 2021 | Confirmation statement made on 4 March 2021 with no updates (3 pages) |
29 July 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
5 March 2020 | Confirmation statement made on 4 March 2020 with updates (6 pages) |
20 November 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
5 March 2019 | Confirmation statement made on 4 March 2019 with updates (6 pages) |
11 October 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
5 March 2018 | Confirmation statement made on 4 March 2018 with updates (6 pages) |
12 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
12 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
7 March 2017 | Confirmation statement made on 4 March 2017 with updates (8 pages) |
7 March 2017 | Confirmation statement made on 4 March 2017 with updates (8 pages) |
19 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
19 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
10 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
4 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
4 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
16 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
25 February 2015 | Resolutions
|
25 February 2015 | Change of share class name or designation (2 pages) |
25 February 2015 | Resolutions
|
25 February 2015 | Change of share class name or designation (2 pages) |
11 April 2014 | Resolutions
|
11 April 2014 | Resolutions
|
26 March 2014 | Statement of capital following an allotment of shares on 21 March 2014
|
26 March 2014 | Director's details changed for Mr David Baker on 21 March 2014 (2 pages) |
26 March 2014 | Statement of capital following an allotment of shares on 21 March 2014
|
26 March 2014 | Director's details changed for Mr David Baker on 21 March 2014 (2 pages) |
25 March 2014 | Appointment of Mr David Baker as a director (2 pages) |
25 March 2014 | Appointment of Mr David Baker as a director (2 pages) |
4 March 2014 | Incorporation (42 pages) |
4 March 2014 | Incorporation (42 pages) |