Sutton Weaver
Runcorn
Cheshire
WA7 3EZ
Director Name | Mr Nigel McMullan |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2021(1 week, 5 days after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 2 Ashville Way Industrial Estate Sutton Weaver Runcorn Cheshire WA7 3EZ |
Director Name | Mr Edward John Stobart |
---|---|
Date of Birth | November 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2021(1 week, 5 days after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 2 Ashville Way Industrial Estate Sutton Weaver Runcorn Cheshire WA7 3EZ |
Director Name | Mr Evert Pieter De Vries |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 18 June 2021(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | First Floor, Falcon Point Park Plaza Heath Hayes Cannock Staffordshire WS12 2DE |
Registered Address | Unit 2 Ashville Way Industrial Estate Sutton Weaver Runcorn Cheshire WA7 3EZ |
---|---|
Region | North West |
Constituency | Halton |
County | Cheshire |
Ward | Heath |
Built Up Area | Runcorn |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 17 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 1 July 2024 (2 months from now) |
30 June 2021 | Delivered on: 8 July 2021 Persons entitled: Paragon Business Finance PLC Classification: A registered charge Particulars: All of the freehold and leasehold property now vested in the company including, but not limited to, the properties short particulars of which is or are set out in schedule 1 of the debenture.. All buildings and fixtures (including trade fixtures, tenant's fixtures and fixed plant and equipment) on all freehold and leasehold property or interest of the company in any of the same mortgaged or charged under the debenture and includes any part of it.. Goodwill (which shall include all brand names), licenses, trademarks and service marks, patents, patent applications, designs, copyrights, confidential information, know-how, computer software and all other intellectual or intangible property or rights now and from time to time belonging to the company. Outstanding |
---|
4 March 2024 | Previous accounting period extended from 30 June 2023 to 30 November 2023 (1 page) |
---|---|
31 July 2023 | Confirmation statement made on 17 June 2023 with no updates (3 pages) |
31 March 2023 | Change of details for William Stobart & Son Limited as a person with significant control on 30 June 2021 (2 pages) |
20 March 2023 | Total exemption full accounts made up to 30 June 2022 (6 pages) |
2 August 2022 | Confirmation statement made on 17 June 2022 with updates (4 pages) |
16 May 2022 | Cessation of Ws Specialist Logistics Limited as a person with significant control on 30 June 2021 (1 page) |
16 May 2022 | Notification of William Stobart & Son Limited as a person with significant control on 30 June 2021 (2 pages) |
16 July 2021 | Notification of Ws Specialist Logistics Limited as a person with significant control on 30 June 2021 (2 pages) |
16 July 2021 | Appointment of Mr Nigel Mcmullan as a director on 30 June 2021 (2 pages) |
16 July 2021 | Registered office address changed from First Floor, Falcon Point Park Plaza Heath Hayes Cannock Staffordshire WS12 2DE United Kingdom to Unit 2 Ashville Way Industrial Estate Sutton Weaver Runcorn Cheshire WA7 3EZ on 16 July 2021 (1 page) |
16 July 2021 | Cessation of Shilling Trading Limited as a person with significant control on 30 June 2021 (1 page) |
16 July 2021 | Appointment of Mr Edward John Stobart as a director on 30 June 2021 (2 pages) |
16 July 2021 | Appointment of Mr David Cox as a director on 30 June 2021 (2 pages) |
16 July 2021 | Termination of appointment of Evert Pieter De Vries as a director on 30 June 2021 (1 page) |
8 July 2021 | Registration of charge 134658960001, created on 30 June 2021 (16 pages) |
18 June 2021 | Incorporation Statement of capital on 2021-06-18
|