Helsby
Cheshire
WA6 0AR
Director Name | Mr Christopher Shane Geyton |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 May 2018(2 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | Spring Lodge 172 Chester Road Helsby Cheshire WA6 0AR |
Director Name | Mr Richard Kenneth Templeton Roddie |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 May 2018(2 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | Spring Lodge 172 Chester Road Helsby Cheshire WA6 0AR |
Director Name | Mr James William Chillcott |
---|---|
Date of Birth | July 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 2021(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | E&P Finance Director |
Country of Residence | England |
Correspondence Address | Spring Lodge 172 Chester Road Helsby Cheshire WA6 0AR |
Director Name | Mrs Abigail Sarah Draper |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 2021(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Spring Lodge 172 Chester Road Helsby Cheshire WA6 0AR |
Director Name | Ms Sarah Anne Louise Mogford |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 2021(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Spring Lodge 172 Chester Road Helsby Cheshire WA6 0AR |
Director Name | Mr Alasdair Alan Ryder |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 2021(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Spring Lodge 172 Chester Road Helsby Cheshire WA6 0AR |
Director Name | Mr Peter Frederick Whipp |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 2021(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Environmental Consultant |
Country of Residence | England |
Correspondence Address | Spring Lodge 172 Chester Road Helsby Cheshire WA6 0AR |
Secretary Name | Sally Evans |
---|---|
Status | Current |
Appointed | 31 August 2021(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Correspondence Address | Spring Lodge 172 Chester Road Helsby Cheshire WA6 0AR |
Secretary Name | Mrs Deborah Brown |
---|---|
Status | Resigned |
Appointed | 14 May 2018(2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 August 2021) |
Role | Company Director |
Correspondence Address | Spring Lodge 172 Chester Road Helsby Cheshire WA6 0AR |
Registered Address | Spring Lodge 172 Chester Road Helsby Cheshire WA6 0AR |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Helsby |
Ward | Helsby |
Built Up Area | Helsby |
Address Matches | Over 90 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 | Small |
Accounts Year End | 31 March |
Latest Return | 21 March 2024 (1 month ago) |
---|---|
Next Return Due | 4 April 2025 (11 months, 1 week from now) |
21 March 2024 | Confirmation statement made on 21 March 2024 with no updates (3 pages) |
---|---|
2 January 2024 | Accounts for a small company made up to 31 March 2023 (9 pages) |
9 March 2023 | Confirmation statement made on 9 March 2023 with no updates (3 pages) |
29 December 2022 | Accounts for a small company made up to 31 March 2022 (9 pages) |
1 June 2022 | Second filing for the appointment of Sarah Anne Louise Mogford as a director (3 pages) |
5 April 2022 | Previous accounting period shortened from 31 August 2022 to 31 March 2022 (1 page) |
31 March 2022 | Total exemption full accounts made up to 31 August 2021 (7 pages) |
9 March 2022 | Confirmation statement made on 9 March 2022 with no updates (3 pages) |
9 March 2022 | Director's details changed for Mr Alasdair Alan Ryder on 9 March 2022 (2 pages) |
27 September 2021 | Director's details changed for Alan Ryder on 27 September 2021 (2 pages) |
6 September 2021 | Appointment of James William Chillcott as a director on 31 August 2021 (2 pages) |
6 September 2021 | Appointment of Alan Ryder as a director on 31 August 2021 (2 pages) |
3 September 2021 | Appointment of Ms Abigail Sarah Draper as a director on 31 August 2021 (2 pages) |
3 September 2021 | Termination of appointment of Deborah Brown as a secretary on 31 August 2021 (1 page) |
3 September 2021 | Previous accounting period extended from 30 June 2021 to 31 August 2021 (1 page) |
3 September 2021 | Appointment of Sally Evans as a secretary on 31 August 2021 (2 pages) |
3 September 2021 | Registered office address changed from 4 Office Village, Forder Way Cygnet Park, Hampton Peterborough PE7 8GX United Kingdom to Spring Lodge 172 Chester Road Helsby Cheshire WA6 0AR on 3 September 2021 (1 page) |
3 September 2021 | Appointment of Sarah Anne Mogford as a director on 31 August 2021
|
3 September 2021 | Appointment of Peter Frederick Whipp as a director on 31 August 2021 (2 pages) |
25 May 2021 | Resolutions
|
7 April 2021 | Confirmation statement made on 9 March 2021 with updates (5 pages) |
4 March 2021 | Cessation of Alexander Scott Brown as a person with significant control on 26 March 2018 (1 page) |
4 March 2021 | Notification of Eib Group Limited as a person with significant control on 26 March 2018 (2 pages) |
14 December 2020 | Total exemption full accounts made up to 30 June 2020 (7 pages) |
26 March 2020 | Total exemption full accounts made up to 30 June 2019 (5 pages) |
24 March 2020 | Confirmation statement made on 9 March 2020 with no updates (3 pages) |
15 March 2019 | Confirmation statement made on 9 March 2019 with updates (5 pages) |
6 March 2019 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
22 August 2018 | Resolutions
|
25 May 2018 | Current accounting period shortened from 31 March 2019 to 30 June 2018 (1 page) |
18 May 2018 | Appointment of Mr Richard Kenneth Templeton Roddie as a director on 14 May 2018 (2 pages) |
18 May 2018 | Appointment of Mr Christopher Shane Geyton as a director on 14 May 2018 (2 pages) |
18 May 2018 | Appointment of Mrs Deborah Brown as a secretary on 14 May 2018 (2 pages) |
10 March 2018 | Incorporation Statement of capital on 2018-03-10
|