Daresbury
Warrington
WA4 4GE
Director Name | Mr Kevin Derek Gaskell |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 December 2019(4 weeks after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6600 Cinnabar Court Daresbury Park Daresbury Warrington WA4 4GE |
Director Name | Mr Sean Kent McLachlan |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 December 2019(4 weeks after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St Helen's 1 Undershaft London EC3P 3DQ |
Director Name | Mr Ian Shervell |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 December 2019(4 weeks after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St Helen's 1 Undershaft London EC3P 3DQ |
Director Name | Mr Andrew Simpson |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 June 2022(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6600 Cinnabar Court Daresbury Park Daresbury Warrington WA4 4GE |
Secretary Name | Mr Carl Stuart Kameen |
---|---|
Status | Current |
Appointed | 06 June 2022(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Correspondence Address | 6600 Cinnabar Court Daresbury Park Daresbury Warrington WA4 4GE |
Director Name | Mr Carl Stuart Kameen |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2020(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 06 June 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Elm House Farm Saighton Lane Saighton Chester CH3 6EN Wales |
Registered Address | 6600 Cinnabar Court Daresbury Park Daresbury Warrington WA4 4GE |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Daresbury |
Ward | Daresbury |
Address Matches | 8 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 17 November 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 1 December 2024 (8 months, 1 week from now) |
14 April 2022 | Delivered on: 5 May 2022 Persons entitled: Aviva Investors Infrastructure Income No.6B Limited as Lender Classification: A registered charge Outstanding |
---|---|
16 December 2019 | Delivered on: 17 December 2019 Persons entitled: Aviva Investors Infrastructure Income No.6B Limited Classification: A registered charge Outstanding |
29 December 2023 | Group of companies' accounts made up to 31 December 2022 (35 pages) |
---|---|
4 December 2023 | Confirmation statement made on 17 November 2023 with updates (5 pages) |
25 October 2023 | Registration of charge 123205660003, created on 20 October 2023 (57 pages) |
18 October 2023 | Resolutions
|
18 October 2023 | Memorandum and Articles of Association (75 pages) |
9 October 2023 | Solvency Statement dated 05/10/23 (2 pages) |
9 October 2023 | Resolutions
|
9 October 2023 | Statement by Directors (2 pages) |
9 October 2023 | Statement of capital on 9 October 2023
|
5 October 2023 | Register(s) moved to registered inspection location Grosvenor House Grosvenor Square Southampton SO15 2BE (1 page) |
4 October 2023 | Register inspection address has been changed to Grosvenor House Grosvenor Square Southampton SO15 2BE (1 page) |
19 April 2023 | Second filing for the appointment of Mr Darryl Guy Murphy as a director (3 pages) |
12 April 2023 | Appointment of Mr Darryl Guy Murphy as a director on 12 April 2023
|
12 April 2023 | Termination of appointment of Sean Kent Mclachlan as a director on 12 April 2023 (1 page) |
19 December 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
9 December 2022 | Confirmation statement made on 17 November 2022 with updates (8 pages) |
15 November 2022 | Reduction of iss capital and minute (oc) (1 page) |
15 November 2022 | Certificate of reduction of issued capital (1 page) |
15 November 2022 | Statement of capital on 15 November 2022
|
12 October 2022 | Resolutions
|
20 June 2022 | Registered office address changed from Elm House Farm Saighton Lane Saighton Chester CH3 6EN England to 6600 Cinnabar Court Daresbury Park Daresbury Warrington WA4 4GE on 20 June 2022 (1 page) |
7 June 2022 | Appointment of Mr Carl Stuart Kameen as a secretary on 6 June 2022 (2 pages) |
7 June 2022 | Appointment of Mr Andrew Simpson as a director on 6 June 2022 (2 pages) |
7 June 2022 | Termination of appointment of Carl Stuart Kameen as a director on 6 June 2022 (1 page) |
5 May 2022 | Registration of charge 123205660002, created on 14 April 2022 (49 pages) |
17 December 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
1 December 2021 | Confirmation statement made on 17 November 2021 with updates (8 pages) |
16 November 2021 | Cancellation of shares. Statement of capital on 9 September 2021
|
4 October 2021 | Purchase of own shares. (3 pages) |
4 October 2021 | Purchase of own shares. (3 pages) |
16 September 2021 | Cancellation of shares. Statement of capital on 9 September 2021
|
15 September 2021 | Memorandum and Articles of Association (51 pages) |
15 September 2021 | Statement of capital following an allotment of shares on 9 September 2021
|
15 September 2021 | Resolutions
|
10 May 2021 | Statement of capital following an allotment of shares on 9 April 2021
|
24 January 2021 | Confirmation statement made on 17 November 2020 with updates (7 pages) |
30 November 2020 | Statement of capital following an allotment of shares on 11 November 2020
|
1 September 2020 | Solvency Statement dated 14/08/20 (1 page) |
1 September 2020 | Statement by Directors (2 pages) |
1 September 2020 | Resolutions
|
1 September 2020 | Statement of capital on 1 September 2020
|
22 August 2020 | Statement of capital following an allotment of shares on 30 July 2020
|
27 January 2020 | Second filing of a statement of capital following an allotment of shares on 16 December 2019
|
16 January 2020 | Particulars of variation of rights attached to shares (2 pages) |
16 January 2020 | Change of share class name or designation (2 pages) |
13 January 2020 | Appointment of Mr Carl Stuart Kameen as a director on 13 January 2020 (2 pages) |
9 January 2020 | Statement of capital following an allotment of shares on 16 December 2019
|
8 January 2020 | Notification of Aviva Investors Infrastructure Income No.6B Limited as a person with significant control on 16 December 2019 (2 pages) |
8 January 2020 | Cessation of Daren Andrew Steadman Baythorpe as a person with significant control on 16 December 2019 (1 page) |
8 January 2020 | Current accounting period extended from 30 November 2020 to 31 December 2020 (1 page) |
6 January 2020 | Appointment of Mr Sean Kent Mclachlan as a director on 16 December 2019 (2 pages) |
6 January 2020 | Appointment of Mr Ian Shervell as a director on 16 December 2019 (2 pages) |
6 January 2020 | Appointment of Mr Kevin Derek Gaskell as a director on 16 December 2019 (2 pages) |
4 January 2020 | Resolutions
|
17 December 2019 | Registration of charge 123205660001, created on 16 December 2019 (48 pages) |
18 November 2019 | Incorporation
Statement of capital on 2019-11-18
|