Sutton Weaver
Runcorn
Cheshire
WA7 3FW
Secretary Name | Mr Simon Brown |
---|---|
Status | Current |
Appointed | 08 December 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | Clifton House Ashville Point Sutton Weaver Runcorn Cheshire WA7 3FW |
Director Name | Luc Smet |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | Belgian |
Status | Current |
Appointed | 31 July 2019(3 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Clifton House Ashville Point Sutton Weaver Runcorn Cheshire WA7 3FW |
Director Name | Mr Steven James Watts |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 March 2023(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite H The Old Dutch Barn Westend Stonehouse Gloucestershire GL10 3GE Wales |
Director Name | Mr David Alan Godwin |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 2023(7 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Clifton House Ashville Point Sutton Weaver Runcorn Cheshire WA7 3FW |
Director Name | Mr Jonathan Colin Rowland |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 16 September 2016(9 months, 1 week after company formation) |
Appointment Duration | 4 years, 10 months (resigned 14 July 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Clifton House Ashville Point Sutton Weaver Runcorn Cheshire WA7 3FW |
Director Name | Mr Michael Gray |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2018(2 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 14 July 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Clifton House Ashville Point Sutton Weaver Runcorn Cheshire WA7 3FW |
Director Name | Rachel Whitaker |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2019(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 June 2021) |
Role | Sales Director |
Country of Residence | Spain |
Correspondence Address | Clifton House Ashville Point Sutton Weaver Runcorn Cheshire WA7 3FW |
Registered Address | Clifton House Ashville Point Sutton Weaver Runcorn Cheshire WA7 3FW |
---|---|
Region | North West |
Constituency | Halton |
County | Cheshire |
Ward | Heath |
Built Up Area | Runcorn |
Address Matches | Over 10 other UK companies use this postal address |
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 | 5 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 19 December 2024 (7 months, 3 weeks from now) |
16 December 2020 | Delivered on: 17 December 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|
20 December 2023 | Total exemption full accounts made up to 31 March 2023 (6 pages) |
---|---|
5 December 2023 | Confirmation statement made on 5 December 2023 with updates (5 pages) |
22 March 2023 | Appointment of Mr David Alan Godwin as a director on 22 March 2023 (2 pages) |
5 March 2023 | Appointment of Mr Steven James Watts as a director on 3 March 2023 (2 pages) |
21 January 2023 | Total exemption full accounts made up to 31 March 2022 (6 pages) |
5 December 2022 | Confirmation statement made on 5 December 2022 with updates (5 pages) |
29 March 2022 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
6 December 2021 | Confirmation statement made on 5 December 2021 with updates (5 pages) |
15 July 2021 | Termination of appointment of Jonathan Colin Rowland as a director on 14 July 2021 (1 page) |
15 July 2021 | Termination of appointment of Michael Gray as a director on 14 July 2021 (1 page) |
1 June 2021 | Termination of appointment of Rachel Whitaker as a director on 1 June 2021 (1 page) |
31 March 2021 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
30 December 2020 | Confirmation statement made on 5 December 2020 with updates (5 pages) |
17 December 2020 | Registration of charge 099063180001, created on 16 December 2020 (24 pages) |
5 December 2019 | Confirmation statement made on 5 December 2019 with updates (5 pages) |
29 October 2019 | Appointment of Rachel Whitaker as a director on 29 October 2019 (2 pages) |
16 October 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
1 August 2019 | Appointment of Luc Smet as a director on 31 July 2019 (2 pages) |
8 April 2019 | Registered office address changed from Gateway House Gateway West Newburn Riverside Newcastle upon Tyne NE15 8NX United Kingdom to Clifton House Ashville Point Sutton Weaver Runcorn Cheshire WA7 3FW on 8 April 2019 (1 page) |
14 February 2019 | Registered office address changed from Clifton House Ashville Point Sutton Weaver Runcorn Cheshire WA7 3FW United Kingdom to Gateway House Gateway West Newburn Riverside Newcastle upon Tyne NE15 8NX on 14 February 2019 (1 page) |
24 December 2018 | Total exemption full accounts made up to 31 March 2018 (4 pages) |
5 December 2018 | Confirmation statement made on 5 December 2018 with updates (5 pages) |
22 February 2018 | Appointment of Mr Michael Gray as a director on 22 February 2018 (2 pages) |
7 December 2017 | Confirmation statement made on 7 December 2017 with updates (5 pages) |
7 December 2017 | Confirmation statement made on 7 December 2017 with updates (5 pages) |
31 August 2017 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
31 August 2017 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
31 August 2017 | Notification of Sean Le Tissier as a person with significant control on 6 April 2016 (2 pages) |
31 August 2017 | Notification of Sean Le Tissier as a person with significant control on 6 April 2016 (2 pages) |
15 December 2016 | Current accounting period extended from 31 December 2016 to 31 March 2017 (1 page) |
15 December 2016 | Current accounting period extended from 31 December 2016 to 31 March 2017 (1 page) |
7 December 2016 | Confirmation statement made on 7 December 2016 with updates (6 pages) |
7 December 2016 | Confirmation statement made on 7 December 2016 with updates (6 pages) |
18 November 2016 | Statement of capital following an allotment of shares on 17 November 2016
|
18 November 2016 | Statement of capital following an allotment of shares on 17 November 2016
|
18 November 2016 | Statement of capital following an allotment of shares on 17 November 2016
|
18 November 2016 | Statement of capital following an allotment of shares on 17 November 2016
|
17 November 2016 | Statement of capital following an allotment of shares on 17 November 2016
|
17 November 2016 | Statement of capital following an allotment of shares on 17 November 2016
|
27 September 2016 | Appointment of Jonathan Colin Rowland as a director on 16 September 2016 (3 pages) |
27 September 2016 | Appointment of Jonathan Colin Rowland as a director on 16 September 2016 (3 pages) |
8 December 2015 | Incorporation Statement of capital on 2015-12-08
|
8 December 2015 | Incorporation Statement of capital on 2015-12-08
|