Northwich
Cheshire
CW9 7LP
Director Name | Mr Gerard Hutchins |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 July 2022(7 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St Georges House Dragons Lane Moston Sandbach CW11 3PA |
Director Name | Mrs Anna Simpson |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2a Lyncastle Road Appleton Warrington Cheshire WA4 4SN |
Director Name | Mr Richard Simpson |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2a Lyncastle Road Appleton Warrington Cheshire WA4 4SN |
Director Name | Mrs Sonia Claire Simpson |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Brunel Court Gadbrook Park Northwich Cheshire CW9 7LP |
Telephone | 01606 352679 |
---|---|
Telephone region | Northwich |
Registered Address | St Georges House Dragons Lane Moston Sandbach CW11 3PA |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Moston |
Ward | Brereton Rural |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 13 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 27 May 2024 (1 month, 4 weeks from now) |
20 December 2023 | Notification of Sonia Claire Simpson as a person with significant control on 30 April 2016 (2 pages) |
---|---|
26 September 2023 | Total exemption full accounts made up to 31 December 2022 (12 pages) |
19 June 2023 | Confirmation statement made on 13 May 2023 with no updates (3 pages) |
21 July 2022 | Total exemption full accounts made up to 31 December 2021 (12 pages) |
14 July 2022 | Appointment of Mr Gerard Hutchins as a director on 14 July 2022 (2 pages) |
11 July 2022 | Confirmation statement made on 13 May 2022 with no updates (3 pages) |
10 July 2022 | Cessation of Sonia Claire Simpson as a person with significant control on 1 January 2022 (1 page) |
10 July 2022 | Termination of appointment of Sonia Claire Simpson as a director on 8 July 2022 (1 page) |
23 December 2021 | Registered office address changed from Unit 1 Brunel Court Gadbrook Park Northwich Cheshire CW9 7LP to St Georges House Dragons Lane Moston Sandbach CW11 3PA on 23 December 2021 (1 page) |
17 August 2021 | Total exemption full accounts made up to 31 December 2020 (12 pages) |
7 July 2021 | Confirmation statement made on 13 May 2021 with updates (4 pages) |
19 January 2021 | Total exemption full accounts made up to 31 December 2019 (13 pages) |
13 May 2020 | Confirmation statement made on 13 May 2020 with no updates (3 pages) |
28 August 2019 | Registered office address changed from 1 Brunel Court Gadbrook Park Northwich Cheshire CW9 7LP England to Unit 1 Brunel Court Gadbrook Park Northwich Cheshire CW9 7LP on 28 August 2019 (2 pages) |
14 August 2019 | Registered office address changed from Unit 2a Lyncastle Road Appleton Warrington Cheshire WA4 4SN to 1 Brunel Court Gadbrook Park Northwich Cheshire CW9 7LP on 14 August 2019 (1 page) |
13 August 2019 | Director's details changed for Mrs Sonia Claire Simpson on 1 August 2019 (2 pages) |
13 August 2019 | Change of details for Mrs Sonia Claire Simpson as a person with significant control on 1 August 2019 (2 pages) |
13 August 2019 | Director's details changed for Mr Alistair Simpson on 1 August 2019 (2 pages) |
13 August 2019 | Change of details for Mr Alistair Simpson as a person with significant control on 1 August 2019 (2 pages) |
7 May 2019 | Total exemption full accounts made up to 31 December 2018 (12 pages) |
8 April 2019 | Notification of Sonia Simpson as a person with significant control on 30 June 2018 (2 pages) |
8 April 2019 | Notification of Alistair Simpson as a person with significant control on 30 June 2018 (2 pages) |
5 April 2019 | Confirmation statement made on 31 March 2019 with updates (5 pages) |
5 April 2019 | Withdrawal of a person with significant control statement on 5 April 2019 (2 pages) |
9 November 2018 | Director's details changed for Mrs Sonia Simpson on 9 November 2018 (2 pages) |
20 August 2018 | Total exemption full accounts made up to 31 December 2017 (12 pages) |
16 July 2018 | Purchase of own shares. (3 pages) |
3 July 2018 | Termination of appointment of Richard Simpson as a director on 30 June 2018 (1 page) |
3 July 2018 | Termination of appointment of Anna Simpson as a director on 30 June 2018 (1 page) |
2 July 2018 | Termination of appointment of Richard Simpson as a director on 30 June 2018 (1 page) |
2 July 2018 | Termination of appointment of Anna Simpson as a director on 30 June 2018 (1 page) |
28 June 2018 | Resolutions
|
28 June 2018 | Cancellation of shares. Statement of capital on 18 June 2018
|
26 June 2018 | Statement of capital on 26 June 2018
|
26 June 2018 | Statement by Directors (1 page) |
26 June 2018 | Resolutions
|
26 June 2018 | Solvency Statement dated 18/06/18 (1 page) |
10 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
15 September 2017 | Registered office address changed from Insight House Denton Drive Industrial Estate Northwich Cheshire CW9 7LU England to Unit 2a Lyncastle Road Appleton Warrington Cheshire WA4 4SN on 15 September 2017 (2 pages) |
15 September 2017 | Registered office address changed from Insight House Denton Drive Industrial Estate Northwich Cheshire CW9 7LU England to Unit 2a Lyncastle Road Appleton Warrington Cheshire WA4 4SN on 15 September 2017 (2 pages) |
8 August 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
8 August 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
7 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
7 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
31 March 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
17 December 2015 | Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
17 December 2015 | Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
11 June 2015 | Statement of capital following an allotment of shares on 31 March 2015
|
11 June 2015 | Statement of capital following an allotment of shares on 31 March 2015
|
31 March 2015 | Incorporation Statement of capital on 2015-03-31
|
31 March 2015 | Incorporation Statement of capital on 2015-03-31
|