Westbrook
Warrington
Cheshire
WA5 7NS
Director Name | Mr Robin Sheppard |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 August 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Capella House Delta Crescent Westbrook Warrington Cheshire WA5 7NS |
Secretary Name | Christopher John Tinsley |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 November 2014(2 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Company Director |
Correspondence Address | Capella House Delta Crescent Westbrook Warrington Cheshire WA5 7NS |
Director Name | Mr Andrew Dolman |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2015(1 year, 1 month after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Capella House Delta Crescent Westbrook Warrington Cheshire WA5 7NS |
Registered Address | Capella House Delta Crescent Westbrook Warrington Cheshire WA5 7NS |
---|---|
Region | North West |
Constituency | Warrington North |
County | Cheshire |
Parish | Burtonwood and Westbrook |
Ward | Westbrook |
Built Up Area | Warrington |
Address Matches | 3 other UK companies use this postal address |
20.1m at £1 | Praedius LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 30 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 14 December 2024 (7 months, 3 weeks from now) |
11 July 2022 | Delivered on: 13 July 2022 Persons entitled: Lloyds Bank PLC as Security Agent for Itself and Each of the Secured Parties Classification: A registered charge Particulars: Not applicable. Outstanding |
---|---|
29 July 2016 | Delivered on: 3 August 2016 Persons entitled: Hsbc Bank PLC as Security Agent for Itself and Each of the Secured Parties Classification: A registered charge Particulars: Not applicable. Outstanding |
14 November 2014 | Delivered on: 27 November 2014 Persons entitled: Hsbc Bank PLC as Security Agent Classification: A registered charge Outstanding |
30 November 2023 | Confirmation statement made on 30 November 2023 with no updates (3 pages) |
---|---|
19 October 2023 | Registration of charge 091761990004, created on 18 October 2023 (56 pages) |
10 June 2023 | Full accounts made up to 31 December 2022 (16 pages) |
9 November 2022 | Confirmation statement made on 9 November 2022 with no updates (3 pages) |
4 August 2022 | Full accounts made up to 31 December 2021 (16 pages) |
13 July 2022 | Registration of charge 091761990003, created on 11 July 2022 (55 pages) |
30 November 2021 | Confirmation statement made on 30 November 2021 with no updates (3 pages) |
13 July 2021 | Full accounts made up to 31 December 2020 (15 pages) |
17 December 2020 | Confirmation statement made on 17 December 2020 with no updates (3 pages) |
2 October 2020 | Full accounts made up to 31 December 2019 (15 pages) |
3 January 2020 | Confirmation statement made on 3 January 2020 with no updates (3 pages) |
10 October 2019 | Full accounts made up to 31 December 2018 (16 pages) |
8 January 2019 | Confirmation statement made on 8 January 2019 with updates (4 pages) |
1 October 2018 | Full accounts made up to 31 December 2017 (15 pages) |
22 January 2018 | Confirmation statement made on 22 January 2018 with updates (4 pages) |
28 September 2017 | Full accounts made up to 31 December 2016 (14 pages) |
28 September 2017 | Full accounts made up to 31 December 2016 (14 pages) |
10 February 2017 | Second filing of Confirmation Statement dated 23/01/2017 (5 pages) |
10 February 2017 | Second filing of Confirmation Statement dated 23/01/2017 (5 pages) |
23 January 2017 | Confirmation statement made on 23 January 2017 with updates
|
23 January 2017 | Confirmation statement made on 23 January 2017 with updates
|
20 October 2016 | Statement of capital following an allotment of shares on 14 October 2016
|
20 October 2016 | Statement of capital following an allotment of shares on 14 October 2016
|
3 August 2016 | Registration of charge 091761990002, created on 29 July 2016 (57 pages) |
3 August 2016 | Registration of charge 091761990002, created on 29 July 2016 (57 pages) |
19 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
19 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
18 July 2016 | Full accounts made up to 31 December 2015 (14 pages) |
18 July 2016 | Full accounts made up to 31 December 2015 (14 pages) |
12 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
11 April 2016 | Second filing of AR01 previously delivered to Companies House made up to 18 February 2016 (18 pages) |
11 April 2016 | Second filing of AR01 previously delivered to Companies House made up to 18 February 2016 (18 pages) |
7 April 2016 | Statement of capital following an allotment of shares on 31 March 2016
|
7 April 2016 | Statement of capital following an allotment of shares on 31 March 2016
|
16 March 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
7 October 2015 | Appointment of Andrew Dolman as a director on 1 October 2015 (3 pages) |
7 October 2015 | Appointment of Andrew Dolman as a director on 1 October 2015 (3 pages) |
7 October 2015 | Appointment of Andrew Dolman as a director on 1 October 2015 (3 pages) |
10 September 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
10 September 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
8 September 2015 | Current accounting period extended from 31 August 2015 to 31 December 2015 (1 page) |
8 September 2015 | Current accounting period extended from 31 August 2015 to 31 December 2015 (1 page) |
20 April 2015 | Statement of capital following an allotment of shares on 31 March 2015
|
20 April 2015 | Resolutions
|
20 April 2015 | Statement of capital following an allotment of shares on 31 March 2015
|
18 March 2015 | Statement of capital following an allotment of shares on 26 February 2015
|
18 March 2015 | Statement of capital following an allotment of shares on 26 February 2015
|
18 March 2015 | Resolutions
|
9 December 2014 | Resolutions
|
27 November 2014 | Registration of charge 091761990001, created on 14 November 2014 (54 pages) |
27 November 2014 | Registration of charge 091761990001, created on 14 November 2014 (54 pages) |
26 November 2014 | Statement of capital following an allotment of shares on 14 November 2014
|
26 November 2014 | Consolidation of shares on 14 November 2014 (5 pages) |
26 November 2014 | Resolutions
|
26 November 2014 | Statement of capital following an allotment of shares on 14 November 2014
|
26 November 2014 | Consolidation of shares on 14 November 2014 (5 pages) |
19 November 2014 | Appointment of Christopher John Tinsley as a secretary on 7 November 2014 (3 pages) |
19 November 2014 | Appointment of Christopher John Tinsley as a secretary on 7 November 2014 (3 pages) |
19 November 2014 | Appointment of Christopher John Tinsley as a secretary on 7 November 2014 (3 pages) |
14 August 2014 | Incorporation Statement of capital on 2014-08-14
|
14 August 2014 | Incorporation Statement of capital on 2014-08-14
|