Cheshire
WA8 0GG
Director Name | Mr John Michael Sutton |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 July 2018(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Gorsey Lane Widnes Cheshire WA8 0GG |
Secretary Name | Ms Nicola Wignall Jennings |
---|---|
Status | Current |
Appointed | 10 July 2018(same day as company formation) |
Role | Company Director |
Correspondence Address | Gorsey Lane Widnes Cheshire WA8 0GG |
Director Name | Mr Timothy Nicholas Broadhurst |
---|---|
Date of Birth | May 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2018(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gorsey Lane Widnes Cheshire WA8 0GG |
Director Name | Mr Alban Bede Denton |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gorsey Lane Widnes Cheshire WA8 0GG |
Director Name | Dr Claire Michelle Kerry |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gorsey Lane Widnes Cheshire WA8 0GG |
Director Name | Mr Graeme McFaull |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gorsey Lane Widnes Cheshire WA8 0GG |
Registered Address | Gorsey Lane Widnes Cheshire WA8 0GG |
---|---|
Region | North West |
Constituency | Halton |
County | Cheshire |
Ward | Halton View |
Built Up Area | Widnes |
Address Matches | 9 other UK companies use this postal address |
Latest Accounts | 30 April 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 2 weeks from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 April |
Latest Return | 26 June 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 10 July 2024 (3 months, 3 weeks from now) |
19 March 2019 | Delivered on: 26 March 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: Not applicable. Outstanding |
---|
23 January 2024 | Notification of Clare Kerry as a person with significant control on 10 July 2019 (2 pages) |
---|---|
23 January 2024 | Cessation of Clare Kerry as a person with significant control on 22 September 2022 (1 page) |
22 January 2024 | Notification of John Jackson as a person with significant control on 10 July 2019 (2 pages) |
22 January 2024 | Withdrawal of a person with significant control statement on 22 January 2024 (2 pages) |
22 January 2024 | Notification of Thomas Cradley Limited as a person with significant control on 22 September 2022 (2 pages) |
22 January 2024 | Notification of Clare Kerry as a person with significant control on 10 July 2019 (2 pages) |
22 January 2024 | Cessation of Clare Kerry as a person with significant control on 22 September 2022 (1 page) |
22 January 2024 | Cessation of John Stephen Jackson as a person with significant control on 22 September 2022 (1 page) |
27 November 2023 | Notice of agreement to exemption from audit of accounts for period ending 30/04/23 (1 page) |
27 November 2023 | Audit exemption statement of guarantee by parent company for period ending 30/04/23 (3 pages) |
27 November 2023 | Audit exemption subsidiary accounts made up to 30 April 2023 (16 pages) |
27 November 2023 | Consolidated accounts of parent company for subsidiary company period ending 30/04/23 (47 pages) |
26 June 2023 | Confirmation statement made on 26 June 2023 with no updates (3 pages) |
20 February 2023 | Termination of appointment of Claire Michelle Kerry as a director on 20 February 2023 (1 page) |
20 February 2023 | Termination of appointment of Timothy Nicholas Broadhurst as a director on 20 February 2023 (1 page) |
20 February 2023 | Termination of appointment of Graeme Mcfaull as a director on 20 February 2023 (1 page) |
20 February 2023 | Termination of appointment of Alban Bede Denton as a director on 20 February 2023 (1 page) |
18 January 2023 | Group of companies' accounts made up to 30 April 2022 (48 pages) |
1 October 2022 | Resolutions
|
1 October 2022 | Memorandum and Articles of Association (54 pages) |
28 June 2022 | Confirmation statement made on 28 June 2022 with no updates (3 pages) |
29 December 2021 | Group of companies' accounts made up to 30 April 2021 (44 pages) |
29 June 2021 | Confirmation statement made on 29 June 2021 with no updates (3 pages) |
10 November 2020 | Group of companies' accounts made up to 30 April 2020 (43 pages) |
10 July 2020 | Confirmation statement made on 9 July 2020 with no updates (3 pages) |
24 June 2020 | Previous accounting period extended from 28 February 2020 to 30 April 2020 (1 page) |
23 June 2020 | Current accounting period extended from 28 February 2021 to 30 April 2021 (1 page) |
27 November 2019 | Accounts for a dormant company made up to 28 February 2019 (2 pages) |
17 July 2019 | Notification of a person with significant control statement (2 pages) |
10 July 2019 | Confirmation statement made on 9 July 2019 with updates (4 pages) |
10 July 2019 | Cessation of Clare Michelle Kerry as a person with significant control on 10 July 2019 (1 page) |
14 May 2019 | Resolutions
|
13 May 2019 | Statement of capital following an allotment of shares on 18 April 2019
|
13 May 2019 | Solvency Statement dated 19/04/19 (4 pages) |
13 May 2019 | Statement by Directors (5 pages) |
13 May 2019 | Resolutions
|
13 May 2019 | Statement of capital on 13 May 2019
|
8 May 2019 | Previous accounting period shortened from 31 July 2019 to 28 February 2019 (5 pages) |
4 April 2019 | Resolutions
|
4 April 2019 | Statement of capital following an allotment of shares on 19 March 2019
|
26 March 2019 | Registration of charge 114567620001, created on 19 March 2019 (24 pages) |
18 July 2018 | Director's details changed for Mr Keith Broom on 18 July 2018 (2 pages) |
10 July 2018 | Incorporation Statement of capital on 2018-07-10
|