Birchwood Science Park
Warrington
WA3 6ZH
Director Name | Mr Andrew Bell Perry |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 March 2017(2 years, 9 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rutherford House Warrington Road Birchwood Warrington WA3 6ZH |
Director Name | Mrs Vanessa Elizabeth Gough |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2018(3 years, 11 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Group Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | Fifth Floor Two Pancras Square London N1C 4AG |
Director Name | Andy James |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2021(7 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Iesa Works Daten Park Birchwood Warrington Cheshire WA3 6UT |
Secretary Name | Emily Martin |
---|---|
Status | Current |
Appointed | 13 March 2023(8 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Correspondence Address | Iesa Works Daten Park Birchwood Warrington Cheshire WA3 6UT |
Director Name | Mr Richard Anthony Botting |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Bancroft Avenue Cheadle Hulme SK8 5BA |
Director Name | Mr Brian James Lloyd |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Overton Edge Manley Lane Manley WA6 9HP |
Director Name | Mr Richard Antony Bennell |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hope Cottage 54 Tilsworth Road Beaconsfield HP9 1TP |
Director Name | Mr Ian William Whinray |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Windyridge Hudswell Richmond North Yorkshire DL11 6BJ |
Director Name | Mr Glenn Gordon Timms |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2017(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 May 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rutherford House Warrington Road Birchwood Warrington Cheshire WA3 6ZH |
Director Name | Mr Ian Peter Haslegrave |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2018(3 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 December 2021) |
Role | Group General Counsel |
Country of Residence | England |
Correspondence Address | Fifth Floor Two Pancras Square London N1C 4AG |
Director Name | Mr David John Egan |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2018(3 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 03 May 2023) |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | Fifth Floor Two Pancras Square London N1C 4AG |
Director Name | Mrs Vanessa Elizabeth Gough |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2018(3 years, 11 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 27 March 2024) |
Role | Group Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | Fifth Floor Two Pancras Square London N1C 4AG |
Registered Address | Iesa Works Daten Park Birchwood Warrington Cheshire WA3 6UT |
---|---|
Region | North West |
Constituency | Warrington North |
County | Cheshire |
Parish | Birchwood |
Ward | Birchwood |
Built Up Area | Warrington |
Address Matches | 3 other UK companies use this postal address |
38k at £1 | Richard Antony Bennell 38.00% Ordinary |
---|---|
25k at £1 | Brian James Lloyd 25.00% Ordinary |
18.5k at £1 | Ian William Whinray 18.50% Ordinary |
18.5k at £1 | Richard Anthony Botting 18.50% Ordinary |
Year | 2014 |
---|---|
Turnover | £20,481,513 |
Gross Profit | £1,098,598 |
Net Worth | -£3,482,708 |
Cash | £31,336 |
Current Liabilities | £14,369,663 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 14 June 2024 (1 month, 3 weeks from now) |
8 March 2017 | Delivered on: 14 March 2017 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Outstanding |
---|
5 June 2023 | Confirmation statement made on 31 May 2023 with no updates (3 pages) |
---|---|
12 May 2023 | Termination of appointment of David John Egan as a director on 3 May 2023 (1 page) |
20 March 2023 | Appointment of Emily Martin as a secretary on 13 March 2023 (2 pages) |
8 February 2023 | Change of details for Electrocomponents U.K. Limited as a person with significant control on 2 February 2023 (2 pages) |
7 January 2023 | Full accounts made up to 31 March 2022 (10 pages) |
10 June 2022 | Confirmation statement made on 31 May 2022 with no updates (3 pages) |
5 April 2022 | Full accounts made up to 31 March 2021 (10 pages) |
9 March 2022 | Compulsory strike-off action has been discontinued (1 page) |
8 March 2022 | First Gazette notice for compulsory strike-off (1 page) |
13 January 2022 | Termination of appointment of Ian Peter Haslegrave as a director on 31 December 2021 (1 page) |
13 January 2022 | Appointment of Andy James as a director on 31 December 2021 (2 pages) |
15 June 2021 | Confirmation statement made on 31 May 2021 with updates (4 pages) |
25 April 2021 | Satisfaction of charge 090823380001 in full (1 page) |
17 March 2021 | Full accounts made up to 31 March 2020 (9 pages) |
11 March 2021 | Cessation of Aghoco 1079 Limited as a person with significant control on 14 January 2021 (1 page) |
11 March 2021 | Notification of Electrocomponents U.K. Limited as a person with significant control on 14 January 2021 (2 pages) |
9 June 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
4 January 2020 | Full accounts made up to 31 March 2019 (9 pages) |
16 August 2019 | Confirmation statement made on 16 August 2019 with no updates (3 pages) |
25 June 2019 | Termination of appointment of Glenn Gordon Timms as a director on 31 May 2019 (1 page) |
25 June 2019 | Confirmation statement made on 11 June 2019 with no updates (3 pages) |
7 January 2019 | Accounts for a small company made up to 30 March 2018 (13 pages) |
31 August 2018 | Registered office address changed from Genesis Centre Innovation Way Stoke on Trent ST6 4BF to Iesa Works Daten Park Birchwood Warrington Cheshire WA3 6UT on 31 August 2018 (1 page) |
17 August 2018 | Confirmation statement made on 11 June 2018 with no updates (3 pages) |
12 June 2018 | Appointment of Mrs Vanessa Elizabeth Gough as a director on 31 May 2018 (2 pages) |
12 June 2018 | Termination of appointment of Ian William Whinray as a director on 31 May 2018 (1 page) |
12 June 2018 | Appointment of Ian Peter Haslegrave as a director on 31 May 2018 (2 pages) |
12 June 2018 | Current accounting period extended from 30 March 2019 to 31 March 2019 (1 page) |
12 June 2018 | Termination of appointment of Richard Antony Bennell as a director on 31 May 2018 (1 page) |
12 June 2018 | Appointment of Mr David John Egan as a director on 31 May 2018 (2 pages) |
7 June 2018 | Accounts for a small company made up to 30 March 2017 (17 pages) |
30 May 2018 | Notification of Aghoco 1079 Limited as a person with significant control on 8 March 2017 (2 pages) |
21 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
21 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
18 September 2017 | Change of accounting reference date (3 pages) |
18 September 2017 | Change of accounting reference date (3 pages) |
1 September 2017 | Resolutions
|
1 September 2017 | Resolutions
|
14 August 2017 | Confirmation statement made on 11 June 2017 with updates (5 pages) |
14 August 2017 | Confirmation statement made on 11 June 2017 with updates (5 pages) |
10 April 2017 | Appointment of Ms Deborah Catherine Ann Bowring as a director on 8 March 2017 (3 pages) |
10 April 2017 | Memorandum and Articles of Association (13 pages) |
10 April 2017 | Memorandum and Articles of Association (13 pages) |
10 April 2017 | Termination of appointment of Brian James Lloyd as a director on 8 March 2017 (2 pages) |
10 April 2017 | Appointment of Glen Gordon Timms as a director on 8 March 2017 (3 pages) |
10 April 2017 | Appointment of Ms Deborah Catherine Ann Bowring as a director on 8 March 2017 (3 pages) |
10 April 2017 | Appointment of Mr Andrew Bell Perry as a director on 8 March 2017 (3 pages) |
10 April 2017 | Appointment of Glen Gordon Timms as a director on 8 March 2017 (3 pages) |
10 April 2017 | Appointment of Mr Andrew Bell Perry as a director on 8 March 2017 (3 pages) |
10 April 2017 | Termination of appointment of Brian James Lloyd as a director on 8 March 2017 (2 pages) |
10 April 2017 | Current accounting period extended from 31 December 2017 to 31 March 2018 (3 pages) |
10 April 2017 | Current accounting period extended from 31 December 2017 to 31 March 2018 (3 pages) |
5 April 2017 | Resolutions
|
5 April 2017 | Change of name notice (2 pages) |
5 April 2017 | Change of name notice (2 pages) |
5 April 2017 | Resolutions
|
31 March 2017 | Auditor's resignation (1 page) |
31 March 2017 | Auditor's resignation (1 page) |
14 March 2017 | Registration of charge 090823380001, created on 8 March 2017 (11 pages) |
14 March 2017 | Registration of charge 090823380001, created on 8 March 2017 (11 pages) |
10 October 2016 | Group of companies' accounts made up to 31 December 2015 (30 pages) |
10 October 2016 | Group of companies' accounts made up to 31 December 2015 (30 pages) |
22 June 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
30 September 2015 | Group of companies' accounts made up to 31 December 2014 (24 pages) |
30 September 2015 | Group of companies' accounts made up to 31 December 2014 (24 pages) |
24 September 2015 | Resolutions
|
18 September 2015 | Previous accounting period shortened from 30 June 2015 to 31 December 2014 (1 page) |
18 September 2015 | Previous accounting period shortened from 30 June 2015 to 31 December 2014 (1 page) |
10 September 2015 | Purchase of own shares. (3 pages) |
10 September 2015 | Purchase of own shares. (3 pages) |
10 September 2015 | Cancellation of shares. Statement of capital on 20 August 2015
|
10 September 2015 | Cancellation of shares. Statement of capital on 20 August 2015
|
28 August 2015 | Termination of appointment of Richard Anthony Botting as a director on 20 August 2015 (2 pages) |
28 August 2015 | Termination of appointment of Richard Anthony Botting as a director on 20 August 2015 (2 pages) |
24 July 2015 | Resolutions
|
24 July 2015 | Resolutions
|
6 July 2015 | Director's details changed for Mr Ian William Whinray on 1 August 2014 (2 pages) |
6 July 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Director's details changed for Mr Ian William Whinray on 1 August 2014 (2 pages) |
6 July 2015 | Director's details changed for Mr Ian William Whinray on 1 August 2014 (2 pages) |
6 July 2015 | Statement of capital following an allotment of shares on 15 July 2014
|
6 July 2015 | Statement of capital following an allotment of shares on 15 July 2014
|
6 July 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
2 September 2014 | Director's details changed for Mr Ian William Whinary on 15 July 2014 (2 pages) |
2 September 2014 | Director's details changed for Mr Ian William Whinary on 15 July 2014 (2 pages) |
11 June 2014 | Incorporation Statement of capital on 2014-06-11
|
11 June 2014 | Incorporation Statement of capital on 2014-06-11
|