Helsby
Cheshire
WA6 0AR
Director Name | Mr Alasdair Alan Ryder |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 December 2018(same day as company formation) |
Role | Environmental Consultant |
Country of Residence | England |
Correspondence Address | Spring Lodge 172 Chester Road Helsby Cheshire WA6 0AR |
Director Name | Mr Ian Harry Strudwick |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 December 2018(same day as company formation) |
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 | 09 July 2019(7 months, 1 week after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Correspondence Address | Spring Lodge 172 Chester Road Helsby Cheshire WA6 0AR |
Secretary Name | Steven Geoffrey Mills |
---|---|
Status | Resigned |
Appointed | 03 December 2018(same day as company formation) |
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 70 other UK companies use this postal address |
Latest Accounts | 2 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 12 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 26 December 2024 (8 months, 1 week from now) |
6 August 2021 | Delivered on: 15 August 2021 Persons entitled: Ares Management Limited (As Security Trustee for Itself and the Other Secured Parties (as Defined in the Instrument)) Classification: A registered charge Outstanding |
---|---|
27 August 2020 | Delivered on: 1 September 2020 Persons entitled: Ares Management Limited (As Security Trustee for the Secured Parties (as Defined in the Instrument)) Classification: A registered charge Particulars: The property as described at schedule 1 of the instrument, including the registered land with title number MX157511. For more information, please refer to the instrument. Outstanding |
18 August 2020 | Delivered on: 26 August 2020 Persons entitled: Ares Management Limited (As Security Trustee for the Secured Parties (as Defined in the Instrument)) Classification: A registered charge Outstanding |
18 October 2019 | Delivered on: 24 October 2019 Persons entitled: Ares Management Limited Classification: A registered charge Outstanding |
7 June 2019 | Delivered on: 13 June 2019 Persons entitled: Ares Management Limited Classification: A registered charge Particulars: Land at the north of silverdale road, hayes, registered at the land registry with title number MX157511 (note: at the time of creation of the charge, a contract for the purchase of the land has been exchanged with the company as joint purchaser, however the purchase had not yet completed). Outstanding |
9 December 2020 | Accounts for a small company made up to 5 April 2020 (16 pages) |
---|---|
4 December 2020 | Director's details changed for Mr Ian Harry Strudwick on 4 December 2020 (2 pages) |
4 December 2020 | Director's details changed for Dr Alasdair Alan Ryder on 4 December 2020 (2 pages) |
4 December 2020 | Confirmation statement made on 2 December 2020 with updates (5 pages) |
10 September 2020 | Sub-division of shares on 28 August 2020 (4 pages) |
1 September 2020 | Registration of charge 117092670004, created on 27 August 2020 (26 pages) |
26 August 2020 | Registration of charge 117092670003, created on 18 August 2020 (156 pages) |
3 December 2019 | Confirmation statement made on 2 December 2019 with no updates (3 pages) |
5 November 2019 | Resolutions
|
24 October 2019 | Registration of charge 117092670002, created on 18 October 2019 (144 pages) |
9 July 2019 | Termination of appointment of Steven Geoffrey Mills as a secretary on 9 July 2019 (1 page) |
9 July 2019 | Current accounting period extended from 31 December 2019 to 31 March 2020 (1 page) |
9 July 2019 | Appointment of Sally Evans as a secretary on 9 July 2019 (2 pages) |
21 June 2019 | Director's details changed for Mrs Abigail Sarah Draper on 21 June 2019 (2 pages) |
13 June 2019 | Registration of charge 117092670001, created on 7 June 2019 (13 pages) |
3 December 2018 | Incorporation
Statement of capital on 2018-12-03
|