Winsford
Cheshire
CW7 2DP
Director Name | Mr Jason Lewis |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 March 2014(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 372a High Street Winsford Cheshire CW7 2DP |
Director Name | Miss Pam Watson |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 March 2014(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 372a High Street Winsford Cheshire CW7 2DP |
Director Name | Mr Stephen John Rodgers |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 March 2014(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 372a High Street Winsford Cheshire CW7 2DP |
Director Name | Ms Danielle Clare Turner |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 January 2023(8 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 372a High Street Winsford Cheshire CW7 2DP |
Director Name | Ms Jenny Hodgkiss |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2023(9 years after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 372a High Street Winsford Cheshire CW7 2DP |
Director Name | Ms Michele Emily Gates |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2020(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 16 March 2023) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 372a High Street Winsford Cheshire CW7 2DP |
Website | lewisrodgers.co.uk |
---|---|
Telephone | 01606 861858 |
Telephone region | Northwich |
Registered Address | 372a High Street Winsford Cheshire CW7 2DP |
---|---|
Region | North West |
Constituency | Eddisbury |
County | Cheshire |
Parish | Winsford |
Ward | Winsford Over and Verdin |
Built Up Area | Winsford (Cheshire West and Chester) |
10 at £1 | Jason Lewis 45.45% Ordinary A |
---|---|
10 at £1 | Stephen John Rodgers 45.45% Ordinary A |
1 at £1 | Anna Louise Brunt 4.55% Ordinary B |
1 at £1 | Pam Watson 4.55% Ordinary C |
Year | 2014 |
---|---|
Net Worth | -£265,148 |
Cash | £303,175 |
Current Liabilities | £710,432 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 26 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 9 April 2024 (overdue) |
10 March 2017 | Delivered on: 18 March 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|
28 April 2023 | Confirmation statement made on 26 March 2023 with updates (6 pages) |
---|---|
22 March 2023 | Termination of appointment of Michele Emily Gates as a director on 16 March 2023 (1 page) |
17 March 2023 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
24 January 2023 | Appointment of Ms Danielle Clare Turner as a director on 20 January 2023 (2 pages) |
29 March 2022 | Confirmation statement made on 26 March 2022 with updates (5 pages) |
10 January 2022 | Amended total exemption full accounts made up to 31 March 2021 (8 pages) |
19 November 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
7 May 2021 | Confirmation statement made on 26 March 2021 with updates (4 pages) |
15 December 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
3 November 2020 | Appointment of Ms Michele Emily Gates as a director on 1 November 2020 (2 pages) |
19 May 2020 | Change of details for Mr Stephen John Rodgers as a person with significant control on 19 May 2020 (2 pages) |
19 May 2020 | Director's details changed for Mr Stephen John Rodgers on 19 May 2020 (2 pages) |
9 April 2020 | Confirmation statement made on 26 March 2020 with no updates (3 pages) |
2 April 2020 | Director's details changed for Mr Stephen John Rodgers on 2 April 2020 (2 pages) |
2 April 2020 | Director's details changed for Miss Pam Watson on 2 April 2020 (2 pages) |
2 April 2020 | Director's details changed for Miss Anna Louise Brunt on 2 April 2020 (2 pages) |
2 April 2020 | Change of details for Mr Jason Lewis as a person with significant control on 2 April 2020 (2 pages) |
2 April 2020 | Change of details for Mr Stephen John Rodgers as a person with significant control on 2 April 2020 (2 pages) |
2 April 2020 | Director's details changed for Mr Jason Lewis on 2 April 2020 (2 pages) |
6 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
1 April 2019 | Confirmation statement made on 26 March 2019 with no updates (3 pages) |
12 November 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
5 April 2018 | Confirmation statement made on 26 March 2018 with updates (5 pages) |
23 November 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
23 November 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
28 March 2017 | Confirmation statement made on 26 March 2017 with updates (7 pages) |
28 March 2017 | Confirmation statement made on 26 March 2017 with updates (7 pages) |
18 March 2017 | Registration of charge 089614520001, created on 10 March 2017 (18 pages) |
18 March 2017 | Registration of charge 089614520001, created on 10 March 2017 (18 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
6 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
5 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
5 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
17 April 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
26 March 2014 | Incorporation Statement of capital on 2014-03-26
|
26 March 2014 | Incorporation Statement of capital on 2014-03-26
|
26 March 2014 | Incorporation Statement of capital on 2014-03-26
|