Hoo Farm Industrial Estate
Kidderminster
DY11 7RA
Director Name | Mr Andrew John Mallows |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 June 2018(4 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Ashwood Court Springwood Close Tytherington Business Park Macclesfield SK10 2XF |
Director Name | Ms Bethany Rose Peace |
---|---|
Date of Birth | April 1992 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 November 2023(5 years, 9 months after company formation) |
Appointment Duration | 5 months, 1 week |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Ashwood Court Springwood Close Tytherington Business Park Macclesfield SK10 2XF |
Director Name | Mr Kevin Michael Perry |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 November 2023(5 years, 9 months after company formation) |
Appointment Duration | 5 months, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ashwood Court Springwood Close Tytherington Business Park Macclesfield SK10 2XF |
Director Name | Mr Christopher Thomas Wicks |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 November 2023(5 years, 9 months after company formation) |
Appointment Duration | 5 months, 1 week |
Role | Finance Manager |
Country of Residence | England |
Correspondence Address | Ashwood Court Springwood Close Tytherington Business Park Macclesfield SK10 2XF |
Director Name | Mr John Christopher Stewart Dent |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2018(same day as company formation) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Ashwood Court Springwood Close Tytherington Business Park Macclesfield SK10 2XF |
Director Name | Mr Ian Lawrence |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2020(2 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 September 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ashwood Court Springwood Close Tytherington Business Park Macclesfield SK10 2XF |
Director Name | Mr Brian Joseph Hogan |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 May 2022(4 years, 3 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 26 July 2022) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | Ashwood Court Springwood Close Tytherington Business Park Macclesfield SK10 2XF |
Registered Address | Ashwood Court Springwood Close Tytherington Business Park Macclesfield SK10 2XF |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Tytherington |
Built Up Area | Macclesfield |
Address Matches | Over 20 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 | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 30 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 13 February 2025 (9 months, 3 weeks from now) |
14 February 2024 | Confirmation statement made on 30 January 2024 with updates (4 pages) |
---|---|
24 November 2023 | Appointment of Mr Kevin Michael Perry as a director on 20 November 2023 (2 pages) |
24 November 2023 | Appointment of Ms Bethany Rose Peace as a director on 20 November 2023 (2 pages) |
24 November 2023 | Termination of appointment of Ian Lawrence as a director on 30 September 2023 (1 page) |
24 November 2023 | Appointment of Mr Christopher Thomas Wicks as a director on 20 November 2023 (2 pages) |
2 October 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (17 pages) |
2 October 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
2 October 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
2 October 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (106 pages) |
1 February 2023 | Confirmation statement made on 30 January 2023 with no updates (3 pages) |
4 October 2022 | Full accounts made up to 31 December 2021 (20 pages) |
27 July 2022 | Termination of appointment of Brian Joseph Hogan as a director on 26 July 2022 (1 page) |
11 May 2022 | Director's details changed for Mr Brian Jason Hogan on 1 May 2022 (2 pages) |
10 May 2022 | Appointment of Mr Brian Jason Hogan as a director on 1 May 2022 (2 pages) |
10 March 2022 | Termination of appointment of John Christopher Stewart Dent as a director on 10 March 2022 (1 page) |
3 March 2022 | Confirmation statement made on 30 January 2022 with no updates (3 pages) |
11 May 2021 | Full accounts made up to 31 December 2020 (20 pages) |
15 March 2021 | Confirmation statement made on 30 January 2021 with no updates (3 pages) |
18 January 2021 | Notification of Willow Pumps Limited as a person with significant control on 1 July 2020 (2 pages) |
18 January 2021 | Cessation of Edwin Investments Limited as a person with significant control on 1 July 2020 (1 page) |
18 January 2021 | Appointment of Mr Ian Lawrence as a director on 1 July 2020 (2 pages) |
5 October 2020 | Full accounts made up to 31 December 2019 (22 pages) |
31 January 2020 | Cessation of Stephen Glen Hemsley as a person with significant control on 1 January 2020 (1 page) |
31 January 2020 | Notification of Edwin Investments Limited as a person with significant control on 1 January 2020 (2 pages) |
31 January 2020 | Cessation of Nigel William Wray as a person with significant control on 1 January 2020 (1 page) |
31 January 2020 | Confirmation statement made on 30 January 2020 with no updates (3 pages) |
10 September 2019 | Full accounts made up to 31 December 2018 (18 pages) |
1 March 2019 | Registered office address changed from 5 Edwin Avenue Hoo Farm Industrial Estate Kidderminster DY11 7RA United Kingdom to Ashwood Court Springwood Close Tytherington Business Park Macclesfield SK10 2XF on 1 March 2019 (1 page) |
4 February 2019 | Confirmation statement made on 30 January 2019 with no updates (3 pages) |
26 November 2018 | Current accounting period shortened from 31 January 2019 to 31 December 2018 (1 page) |
27 June 2018 | Appointment of Mr Andrew John Mallows as a director on 26 June 2018 (2 pages) |
16 April 2018 | Appointment of Mr Peter John Molloy as a director on 12 March 2018 (2 pages) |
31 January 2018 | Incorporation Statement of capital on 2018-01-31
|
31 January 2018 | Incorporation Statement of capital on 2018-01-31
|