Winsford
CW7 1AH
Director Name | Mr David Mellor |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 February 2018(2 years, 11 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Construction Director |
Country of Residence | England |
Correspondence Address | First Floor, Neon Q10 Quorum Business Park Benton Lane Newcastle Upon Tyne NE12 8BU |
Director Name | Miss Claire Elizabeth Matthews |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 February 2021(5 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Local Government Officer |
Country of Residence | United Kingdom |
Correspondence Address | Wyvern House The Drumber Winsford CW7 1AH |
Director Name | Mr Matthew David Crossley |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | English |
Status | Current |
Appointed | 19 April 2022(7 years, 1 month after company formation) |
Appointment Duration | 2 years |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Wyvern House The Drumber Winsford CW7 1AH |
Secretary Name | Cheshire West And Chester Borough Council (Corporation) |
---|---|
Status | Current |
Appointed | 03 March 2015(same day as company formation) |
Correspondence Address | 4 Civic Way Ellesmere Port CH65 0BE Wales |
Director Name | Mr Richard John Blumberger |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2015(same day as company formation) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Senator House 85 Queen Victoria Street London EC4V 4DP |
Director Name | Mr Simon David Winkworth |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2015(same day as company formation) |
Role | Business Development Director |
Country of Residence | England |
Correspondence Address | 6th Floor Senator House 85 Queen Victoria Street London EC4V 4DP |
Director Name | Mr Martin Sean Burholt |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2015(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Senator House 85 Queen Victoria Street London EC4V 4DP |
Director Name | Mr Richard Harrison |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2015(6 days after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 01 February 2016) |
Role | Local Government Head Of Service |
Country of Residence | England |
Correspondence Address | Wyvern House The Drumber Winsford CW7 1AH |
Director Name | Mr Gordon Iain Sheret |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2015(6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 January 2018) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 25 Canada Square Level 19 Canary Wharf London E14 5LQ |
Director Name | Mr Mark Gallacher |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2016(11 months after company formation) |
Appointment Duration | 1 year (resigned 09 February 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wyvern House The Drumber Winsford CW7 1AH |
Director Name | Ms Nicola Elizabeth Anne Lovett |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2016(11 months after company formation) |
Appointment Duration | 1 year (resigned 09 February 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wyvern House The Drumber Winsford CW7 1AH |
Director Name | Mr Robert Mark Wynn |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2016(11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 19 August 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wyvern House The Drumber Winsford CW7 1AH |
Director Name | Mr Adam Thomas Mitton |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2017(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 05 September 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wyvern House The Drumber Winsford CW7 1AH |
Director Name | Ms Olubukola Adekemi Fashade |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2017(1 year, 11 months after company formation) |
Appointment Duration | 1 year (resigned 20 February 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wyvern House The Drumber Winsford CW7 1AH |
Director Name | Mr Martin Jon Smithurst |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2018(2 years, 10 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 March 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | First Floor, Neon Q10 Quorum Business Park Benton Lane Newcastle Upon Tyne NE12 8BU |
Director Name | Mr Michael Thomas Gibson |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2018(3 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wyvern House The Drumber Winsford CW7 1AH |
Director Name | Mrs Heloise Sophie Macandrew |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2019(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 19 October 2020) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Wyvern House The Drumber Winsford CW7 1AH |
Registered Address | Wyvern House The Drumber Winsford CW7 1AH |
---|---|
Region | North West |
Constituency | Eddisbury |
County | Cheshire |
Parish | Winsford |
Ward | Winsford Swanlow and Dene |
Built Up Area | Winsford (Cheshire West and Chester) |
Address Matches | 2 other UK companies use this postal address |
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 | 29 February 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 4 weeks from now) |
17 February 2021 | Appointment of Miss Claire Elizabeth Matthews as a director on 11 February 2021 (2 pages) |
---|---|
28 October 2020 | Full accounts made up to 31 December 2019 (46 pages) |
23 October 2020 | Termination of appointment of Heloise Sophie Macandrew as a director on 19 October 2020 (1 page) |
3 March 2020 | Confirmation statement made on 3 March 2020 with no updates (3 pages) |
11 October 2019 | Register(s) moved to registered inspection location 4 Civic Way Ellesmere Port CH65 0BE (1 page) |
11 October 2019 | Appointment of Mrs Heloise Sophie Macandrew as a director on 20 August 2019 (2 pages) |
11 October 2019 | Termination of appointment of Robert Mark Wynn as a director on 19 August 2019 (1 page) |
11 October 2019 | Register(s) moved to registered inspection location 4 Civic Way Ellesmere Port CH65 0BE (1 page) |
11 October 2019 | Register inspection address has been changed to 4 Civic Way Ellesmere Port CH65 0BE (1 page) |
11 October 2019 | Register(s) moved to registered inspection location 4 Civic Way Ellesmere Port CH65 0BE (1 page) |
11 October 2019 | Director's details changed for Mr Charles Richard Davies Seward on 1 October 2019 (2 pages) |
11 October 2019 | Register inspection address has been changed from 4 Civic Way Ellesmere Port CH65 0BE England to 4 Civic Way Ellesmere Port CH65 0BE (1 page) |
11 October 2019 | Register inspection address has been changed from 4 Civic Way Ellesmere Port CH65 0BE England to 4 Civic Way Ellesmere Port CH65 0BE (1 page) |
11 October 2019 | Secretary's details changed for Cheshire West and Chester Borough Council on 1 October 2019 (1 page) |
7 August 2019 | Full accounts made up to 31 December 2018 (48 pages) |
4 March 2019 | Confirmation statement made on 3 March 2019 with no updates (3 pages) |
15 November 2018 | Appointment of Michael Thomas Gibson as a director on 8 November 2018 (2 pages) |
17 September 2018 | Full accounts made up to 31 December 2017 (39 pages) |
5 September 2018 | Termination of appointment of Adam Thomas Mitton as a director on 5 September 2018 (1 page) |
8 May 2018 | Termination of appointment of Olubukola Adekemi Fashade as a director on 20 February 2018 (1 page) |
8 May 2018 | Appointment of Mr Martin Jon Smithurst as a director on 1 January 2018 (2 pages) |
8 May 2018 | Appointment of Mr David Mellor as a director on 20 February 2018 (2 pages) |
8 May 2018 | Termination of appointment of Gordon Iain Sheret as a director on 1 January 2018 (1 page) |
8 May 2018 | Termination of appointment of Gordon Iain Sheret as a director on 1 January 2018 (1 page) |
5 March 2018 | Confirmation statement made on 3 March 2018 with no updates (3 pages) |
2 January 2018 | Resolutions
|
5 July 2017 | Full accounts made up to 31 December 2016 (39 pages) |
5 July 2017 | Full accounts made up to 31 December 2016 (39 pages) |
20 June 2017 | Appointment of Mr Adam Thomas Mitton as a director on 9 February 2017 (2 pages) |
20 June 2017 | Appointment of Mr Adam Thomas Mitton as a director on 9 February 2017 (2 pages) |
19 June 2017 | Appointment of Ms Olubukola Adekemi Fashade as a director on 9 February 2017 (2 pages) |
19 June 2017 | Appointment of Ms Olubukola Adekemi Fashade as a director on 9 February 2017 (2 pages) |
14 June 2017 | Termination of appointment of Nicola Elizabeth Anne Lovett as a director on 9 February 2017 (1 page) |
14 June 2017 | Termination of appointment of Mark Gallacher as a director on 9 February 2017 (1 page) |
14 June 2017 | Termination of appointment of Nicola Elizabeth Anne Lovett as a director on 9 February 2017 (1 page) |
14 June 2017 | Termination of appointment of Mark Gallacher as a director on 9 February 2017 (1 page) |
17 March 2017 | Confirmation statement made on 3 March 2017 with updates (7 pages) |
17 March 2017 | Confirmation statement made on 3 March 2017 with updates (7 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (35 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (35 pages) |
3 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
1 March 2016 | Termination of appointment of Simon Winkworth as a director on 1 February 2016 (1 page) |
1 March 2016 | Termination of appointment of Simon Winkworth as a director on 1 February 2016 (1 page) |
1 March 2016 | Appointment of Mrs Nicola Elizabeth Anne Lovett as a director on 1 February 2016 (2 pages) |
1 March 2016 | Termination of appointment of Richard Harrison as a director on 1 February 2016 (1 page) |
1 March 2016 | Appointment of Mr Mark Gallacher as a director on 1 February 2016 (2 pages) |
1 March 2016 | Appointment of Mr Robert Mark Wynn as a director on 1 February 2016 (2 pages) |
1 March 2016 | Termination of appointment of Richard Harrison as a director on 1 February 2016 (1 page) |
1 March 2016 | Appointment of Mr Robert Mark Wynn as a director on 1 February 2016 (2 pages) |
1 March 2016 | Termination of appointment of Richard John Blumberger as a director on 1 February 2016 (1 page) |
1 March 2016 | Appointment of Mr Mark Gallacher as a director on 1 February 2016 (2 pages) |
1 March 2016 | Appointment of Mrs Nicola Elizabeth Anne Lovett as a director on 1 February 2016 (2 pages) |
1 March 2016 | Termination of appointment of Richard John Blumberger as a director on 1 February 2016 (1 page) |
24 September 2015 | Termination of appointment of Martin Burholt as a director on 31 August 2015 (1 page) |
24 September 2015 | Termination of appointment of Martin Burholt as a director on 31 August 2015 (1 page) |
24 September 2015 | Appointment of Mr Gordon Sheret as a director on 31 August 2015 (2 pages) |
24 September 2015 | Appointment of Mr Gordon Sheret as a director on 31 August 2015 (2 pages) |
4 June 2015 | Resolutions
|
4 June 2015 | Resolutions
|
18 March 2015 | Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
18 March 2015 | Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
18 March 2015 | Appointment of Mr Charles Richard Davies Seward as a director on 9 March 2015 (2 pages) |
18 March 2015 | Appointment of Mr Richard Harrison as a director on 9 March 2015 (2 pages) |
18 March 2015 | Appointment of Mr Richard Harrison as a director on 9 March 2015 (2 pages) |
18 March 2015 | Appointment of Mr Richard Harrison as a director on 9 March 2015 (2 pages) |
18 March 2015 | Appointment of Mr Charles Richard Davies Seward as a director on 9 March 2015 (2 pages) |
18 March 2015 | Statement of capital following an allotment of shares on 9 March 2015
|
18 March 2015 | Statement of capital following an allotment of shares on 9 March 2015
|
18 March 2015 | Statement of capital following an allotment of shares on 9 March 2015
|
18 March 2015 | Appointment of Mr Charles Richard Davies Seward as a director on 9 March 2015 (2 pages) |
3 March 2015 | Incorporation Statement of capital on 2015-03-03
|
3 March 2015 | Incorporation Statement of capital on 2015-03-03
|