Poynton
Stockport
Cheshire
SK12 1SL
Director Name | Mr Giles Cavan Tweedy |
---|---|
Date of Birth | April 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 March 2014(46 years, 2 months after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Infrastructure Architect |
Country of Residence | England |
Correspondence Address | 1 Helton Close Holmes Chapel Crewe CW4 7JZ |
Director Name | Mr Michael Brown |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 March 2015(47 years, 2 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Transport Manager |
Country of Residence | United Kingdom |
Correspondence Address | 11 Kirkstone Court Congleton Cheshire CW12 4JW |
Secretary Name | Mr Keith Anthony Stokes |
---|---|
Status | Current |
Appointed | 06 June 2017(49 years, 5 months after company formation) |
Appointment Duration | 5 years, 12 months |
Role | Company Director |
Correspondence Address | 10 Coppice Road Poynton Stockport Cheshire SK12 1SL |
Director Name | Mr John Maurice Turner |
---|---|
Date of Birth | April 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 June 2017(49 years, 5 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | The Gatehouse Sandy Lane Goostrey Crewe Cheshire CW4 8NT |
Director Name | Mr Christopher David Plummer |
---|---|
Date of Birth | January 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2020(51 years, 12 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Barley House Farm Newtown Biddulph Stoke-On-Trent ST8 7SW |
Director Name | Mr Robert John Ashley |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 October 2020(52 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2a Sandiford Road Holmes Chapel Crewe CW4 7BY |
Director Name | Mr Ronald Evans |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 October 2022(54 years, 9 months after company formation) |
Appointment Duration | 7 months, 1 week |
Role | Retired |
Country of Residence | England |
Correspondence Address | Ashcroft House 36 Clay Lane Timperley Altrincham WA15 7AB |
Director Name | Ernest Brian Ollier |
---|---|
Date of Birth | July 1931 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1992(24 years, 2 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 15 June 1992) |
Role | Builder |
Correspondence Address | Curlew Cottage Hulme Lane Lower Peover Knutsford Cheshire WA16 9QG |
Director Name | William Handley Carroll |
---|---|
Date of Birth | April 1910 (Born 113 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1992(24 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 17 March 1995) |
Role | Retired |
Correspondence Address | 7 Grassfield Way Knutsford Cheshire WA16 9AF |
Director Name | Robert Dennis Dobbs |
---|---|
Date of Birth | December 1914 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1992(24 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 15 July 1995) |
Role | Retired |
Correspondence Address | Windrush Pagbury Lane Astbury Congleton Cheshire CW12 4HU |
Director Name | Arthur David Nicholas Jones |
---|---|
Date of Birth | April 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1992(24 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 05 October 1995) |
Role | Barrister At Law |
Correspondence Address | Bracondale Brick Bank Lane Allostock Knutsford Cheshire WA16 9LY |
Director Name | Lawrence Massey |
---|---|
Date of Birth | July 1920 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1992(24 years, 2 months after company formation) |
Appointment Duration | 11 years (resigned 08 April 2003) |
Role | Chartered Architect |
Correspondence Address | 35 Chester Road Holmes Chapel Knutsford Cheshire CW4 7DJ |
Director Name | Mr Robert Ian Nelson |
---|---|
Date of Birth | September 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1992(24 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 15 March 1996) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Foxcroft Spinney Lane Knutsford Cheshire WA16 0NQ |
Secretary Name | Mr Robert Ian Nelson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 1992(24 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 15 March 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Foxcroft Spinney Lane Knutsford Cheshire WA16 0NQ |
Director Name | Robert Hall |
---|---|
Date of Birth | January 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1992(24 years, 5 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 17 March 2000) |
Role | Heating Engineer |
Correspondence Address | Meadow View Cottage Sandlebridge Lane Marthall Knotsford Cheshire WA16 7SE |
Director Name | John Reginald Gregory Oliver |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1995(27 years, 2 months after company formation) |
Appointment Duration | 8 years (resigned 31 March 2003) |
Role | Butcher |
Correspondence Address | 17 Canute Place Knutsford Cheshire WA16 6BQ |
Director Name | Terence Brannan |
---|---|
Date of Birth | October 1928 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1996(28 years, 2 months after company formation) |
Appointment Duration | 11 years (resigned 29 March 2007) |
Role | Retired |
Correspondence Address | 4 Valley Close Knutsford Cheshire WA16 9AZ |
Secretary Name | Terence Brannan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 1996(28 years, 2 months after company formation) |
Appointment Duration | 11 years (resigned 29 March 2007) |
Role | Retired |
Correspondence Address | 4 Valley Close Knutsford Cheshire WA16 9AZ |
Director Name | Derek Clive Roland Howarth |
---|---|
Date of Birth | January 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1999(31 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 17 March 2000) |
Role | IT Consultant |
Correspondence Address | 22 Needham Drive Cranage Crewe Cheshire CW4 8FB |
Director Name | Peter Jack Barsby |
---|---|
Date of Birth | August 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2000(32 years, 2 months after company formation) |
Appointment Duration | 12 years (resigned 29 March 2012) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | 32 Greendale Drive Middlewich Cheshire CW10 0PH |
Director Name | Michael John Dolan |
---|---|
Date of Birth | February 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2000(32 years, 2 months after company formation) |
Appointment Duration | 11 years (resigned 31 March 2011) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 1 Carrwood Knutsford Cheshire WA16 8NG |
Director Name | John William Dean |
---|---|
Date of Birth | October 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2003(35 years, 2 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 29 March 2007) |
Role | Engineer |
Correspondence Address | 17 Meadow Drive Knutsford Cheshire WA16 0DT |
Director Name | Nigel Robert Cooper |
---|---|
Date of Birth | December 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2004(36 years, 2 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 07 July 2016) |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | Barn Cottage Church Bank Goostrey Crewe CW4 8PG |
Director Name | Michael Clephan |
---|---|
Date of Birth | April 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2005(37 years, 2 months after company formation) |
Appointment Duration | 7 years (resigned 29 March 2012) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 6 Southlands Road Goostrey Cheshire CW4 8JF |
Director Name | David Richard Hinde |
---|---|
Date of Birth | February 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2007(39 years, 2 months after company formation) |
Appointment Duration | 6 years (resigned 28 March 2013) |
Role | Solicitor Retired |
Country of Residence | England |
Correspondence Address | 349 Chester Road Hartford Northwich Cheshire CW8 1QR |
Secretary Name | Brian James Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 2007(39 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 31 March 2011) |
Role | Retired Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 10 Willow Green Knutsford Cheshire WA16 6AX |
Director Name | Mr Stephen Russell Gradon |
---|---|
Date of Birth | February 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2011(43 years, 2 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 02 September 2019) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 15 Beeston Close Middlewich Cheshire CW10 0SH |
Director Name | Mr Michael Jagger |
---|---|
Date of Birth | January 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2011(43 years, 2 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 27 March 2014) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Maplewood Road Wilmslow Cheshire SK9 2RY |
Secretary Name | Mr Michael Jagger |
---|---|
Status | Resigned |
Appointed | 31 March 2011(43 years, 2 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 31 May 2017) |
Role | Company Director |
Correspondence Address | 12 Maplewood Road Wilmslow Cheshire SK9 2RY |
Director Name | Dr Timothy David Knowles |
---|---|
Date of Birth | August 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2012(44 years, 2 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 26 March 2015) |
Role | University Lecturer |
Country of Residence | England |
Correspondence Address | 38 Coniston Drive Holmes Chapel Crewe Cheshire CW4 7LA |
Director Name | Mr Howard Ernest Bracegirdle |
---|---|
Date of Birth | January 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2013(45 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 31 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 38 Highbury Avenue Irlam Manchester M44 6BT |
Director Name | Dr David Elliott |
---|---|
Date of Birth | December 1941 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2013(45 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 May 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Rowans Holmes Chapel Road Somerford Congleton Cheshire CW12 4SP |
Director Name | Mr Robert Hall |
---|---|
Date of Birth | January 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2017(49 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 27 October 2021) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Hobbiton Holmes Chapel Road Lach Dennis Northwich Cheshire CW9 7SZ |
Website | leicesterwarrenhall.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01565 651199 |
Telephone region | Knutsford |
Registered Address | Ashcroft House 36 Clay Lane Timperley Altrincham WA15 7AB |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Barns |
Built Up Area | Greater Manchester |
28 at £1 | Lodge Of Gratitude 8.43% Ordinary |
---|---|
24 at £1 | North Cheshire Haven Lodge 7.23% Ordinary |
118 at £1 | De Tabley Lodge 35.54% Ordinary |
13 at £1 | R. Hall 3.92% Ordinary |
12 at £1 | J. Dean 3.61% Ordinary |
12 at £1 | Mark Warren De Tabley 3.61% Ordinary |
10 at £1 | N. Cragg 3.01% Ordinary |
- | OTHER 19.88% - |
6 at £1 | Andrew Rigby 1.81% Ordinary |
6 at £1 | P. Warrington 1.81% Ordinary |
5 at £1 | De Tabley Preceptory 1.51% Ordinary |
4 at £1 | Congleton Lodge 1.20% Ordinary |
4 at £1 | De Tabley Chapter 1.20% Ordinary |
4 at £1 | Lodge Of Good Endeavour 1.20% Ordinary |
4 at £1 | Michael John Dolan 1.20% Ordinary |
4 at £1 | Peter C. Tucker 1.20% Ordinary |
3 at £1 | H.m. Whipp 0.90% Ordinary |
3 at £1 | P. Kinder 0.90% Ordinary |
2 at £1 | J. Henry 0.60% Ordinary |
2 at £1 | R. Birtles 0.60% Ordinary |
2 at £1 | S.t. Hicks 0.60% Ordinary |
Year | 2014 |
---|---|
Net Worth | £260,838 |
Cash | £20,580 |
Current Liabilities | £451 |
Latest Accounts | 31 December 2021 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (3 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 31 October 2022 (7 months ago) |
---|---|
Next Return Due | 14 November 2023 (5 months, 1 week from now) |
26 January 2022 | Cancellation of shares. Statement of capital on 1 January 2022
|
---|---|
17 November 2021 | Resolutions
|
16 November 2021 | Memorandum and Articles of Association (34 pages) |
31 October 2021 | Confirmation statement made on 31 October 2021 with updates (7 pages) |
31 October 2021 | Termination of appointment of Andrew Rattray as a director on 27 October 2021 (1 page) |
31 October 2021 | Termination of appointment of Robert Hall as a director on 27 October 2021 (1 page) |
30 September 2021 | Total exemption full accounts made up to 31 December 2020 (6 pages) |
2 January 2021 | Confirmation statement made on 31 December 2020 with updates (9 pages) |
30 December 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
30 November 2020 | Appointment of Mr Robert John Ashley as a director on 12 October 2020 (2 pages) |
30 November 2020 | Director's details changed for Mr Robiin Platt on 30 November 2020 (2 pages) |
6 January 2020 | Appointment of Mr Christopher David Plummer as a director on 1 January 2020 (2 pages) |
4 January 2020 | Confirmation statement made on 31 December 2019 with updates (7 pages) |
12 September 2019 | Termination of appointment of Stephen Russell Gradon as a director on 2 September 2019 (1 page) |
9 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
6 January 2019 | Confirmation statement made on 31 December 2018 with updates (7 pages) |
24 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
7 March 2018 | Confirmation statement made on 31 December 2017 with updates (10 pages) |
26 February 2018 | Statement of capital following an allotment of shares on 31 December 2017
|
26 February 2018 | Register inspection address has been changed from 12 Maplewood Road Wilmslow Cheshire SK9 2RY England to 10 Coppice Road Poynton Stockport Cheshire SK12 1SL (1 page) |
24 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
24 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
10 August 2017 | Appointment of Mr Andrew Rattray as a director on 1 August 2017 (2 pages) |
10 August 2017 | Appointment of Mr Andrew Rattray as a director on 1 August 2017 (2 pages) |
1 August 2017 | Registered office address changed from Leicester Warren Hall, Bexton Lane, Knutsford, Cheshire WA16 9BQ to Ashcroft House 36 Clay Lane Timperley Altrincham WA15 7AB on 1 August 2017 (1 page) |
1 August 2017 | Registered office address changed from Leicester Warren Hall, Bexton Lane, Knutsford, Cheshire WA16 9BQ to Ashcroft House 36 Clay Lane Timperley Altrincham WA15 7AB on 1 August 2017 (1 page) |
14 June 2017 | Appointment of Mr John Maurice Turner as a director on 13 June 2017 (2 pages) |
14 June 2017 | Appointment of Mr John Maurice Turner as a director on 13 June 2017 (2 pages) |
8 June 2017 | Appointment of Mr Keith Anthony Stokes as a secretary on 6 June 2017 (2 pages) |
8 June 2017 | Appointment of Mr Keith Anthony Stokes as a secretary on 6 June 2017 (2 pages) |
4 June 2017 | Appointment of Mr Robert Hall as a director on 4 May 2017 (2 pages) |
4 June 2017 | Appointment of Mr Robert Hall as a director on 4 May 2017 (2 pages) |
31 May 2017 | Termination of appointment of David Elliott as a director on 31 May 2017 (1 page) |
31 May 2017 | Termination of appointment of Michael Jagger as a director on 31 May 2017 (1 page) |
31 May 2017 | Termination of appointment of Michael Jagger as a secretary on 31 May 2017 (1 page) |
31 May 2017 | Termination of appointment of Ronald Edward Sherwin as a director on 30 May 2017 (1 page) |
31 May 2017 | Termination of appointment of David Elliott as a director on 31 May 2017 (1 page) |
31 May 2017 | Termination of appointment of Michael Jagger as a director on 31 May 2017 (1 page) |
31 May 2017 | Termination of appointment of Michael Jagger as a secretary on 31 May 2017 (1 page) |
31 May 2017 | Termination of appointment of Ronald Edward Sherwin as a director on 30 May 2017 (1 page) |
29 March 2017 | Confirmation statement made on 29 March 2017 with updates (10 pages) |
29 March 2017 | Confirmation statement made on 29 March 2017 with updates (10 pages) |
8 March 2017 | Appointment of Mr Robiin Platt as a director on 8 December 2016 (2 pages) |
8 March 2017 | Termination of appointment of Geoffrey David Stubbings as a director on 14 February 2017 (1 page) |
8 March 2017 | Appointment of Mr Robiin Platt as a director on 8 December 2016 (2 pages) |
8 March 2017 | Termination of appointment of Geoffrey David Stubbings as a director on 14 February 2017 (1 page) |
21 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
21 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
12 August 2016 | Termination of appointment of Simon James Palfreyman as a director on 2 August 2016 (1 page) |
12 August 2016 | Appointment of Mr Ronald Edward Sherwin as a director on 2 August 2016 (2 pages) |
12 August 2016 | Termination of appointment of Simon James Palfreyman as a director on 2 August 2016 (1 page) |
12 August 2016 | Appointment of Mr Ronald Edward Sherwin as a director on 2 August 2016 (2 pages) |
6 August 2016 | Appointment of Mr Michael Jagger as a director on 2 August 2016 (2 pages) |
6 August 2016 | Appointment of Mr Michael Jagger as a director on 2 August 2016 (2 pages) |
11 July 2016 | Termination of appointment of Nigel Robert Cooper as a director on 7 July 2016 (1 page) |
11 July 2016 | Termination of appointment of Nigel Robert Cooper as a director on 7 July 2016 (1 page) |
14 April 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Register(s) moved to registered inspection location 12 Maplewood Road Wilmslow Cheshire SK9 2RY (1 page) |
14 April 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Register(s) moved to registered inspection location 12 Maplewood Road Wilmslow Cheshire SK9 2RY (1 page) |
13 April 2016 | Termination of appointment of Howard Ernest Bracegirdle as a director on 31 March 2016 (1 page) |
13 April 2016 | Register inspection address has been changed to 12 Maplewood Road Wilmslow Cheshire SK9 2RY (1 page) |
13 April 2016 | Termination of appointment of Howard Ernest Bracegirdle as a director on 31 March 2016 (1 page) |
13 April 2016 | Register inspection address has been changed to 12 Maplewood Road Wilmslow Cheshire SK9 2RY (1 page) |
2 April 2016 | Termination of appointment of Howard Ernest Bracegirdle as a director on 31 March 2016 (1 page) |
2 April 2016 | Termination of appointment of Howard Ernest Bracegirdle as a director on 31 March 2016 (1 page) |
3 September 2015 | Total exemption small company accounts made up to 30 December 2014 (6 pages) |
3 September 2015 | Total exemption small company accounts made up to 30 December 2014 (6 pages) |
22 April 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Appointment of Mr Michael Brown as a director on 26 March 2015 (2 pages) |
22 April 2015 | Termination of appointment of Timothy David Knowles as a director on 26 March 2015 (1 page) |
22 April 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Appointment of Mr Michael Brown as a director on 26 March 2015 (2 pages) |
22 April 2015 | Termination of appointment of Timothy David Knowles as a director on 26 March 2015 (1 page) |
28 August 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
28 August 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
4 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
3 April 2014 | Termination of appointment of Michael Jagger as a director (1 page) |
3 April 2014 | Termination of appointment of Michael Jagger as a director (1 page) |
31 March 2014 | Appointment of Mr Giles Cavan Tweedy as a director (2 pages) |
31 March 2014 | Appointment of Mr Giles Cavan Tweedy as a director (2 pages) |
22 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (17 pages) |
22 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (17 pages) |
11 April 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
11 April 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
10 April 2013 | Resolutions
|
10 April 2013 | Resolutions
|
4 April 2013 | Appointment of Mr Howard Ernest Bracegirdle as a director (2 pages) |
4 April 2013 | Appointment of Mr Howard Ernest Bracegirdle as a director (2 pages) |
1 April 2013 | Appointment of Dr David Elliott as a director (2 pages) |
1 April 2013 | Termination of appointment of Giles Tweedy as a director (1 page) |
1 April 2013 | Termination of appointment of David Hinde as a director (1 page) |
1 April 2013 | Appointment of Dr David Elliott as a director (2 pages) |
1 April 2013 | Termination of appointment of Giles Tweedy as a director (1 page) |
1 April 2013 | Termination of appointment of David Hinde as a director (1 page) |
16 April 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
16 April 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
13 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (16 pages) |
13 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (16 pages) |
11 April 2012 | Resolutions
|
11 April 2012 | Resolutions
|
10 April 2012 | Appointment of Dr Timothy David Knowles as a director (2 pages) |
10 April 2012 | Appointment of Dr Timothy David Knowles as a director (2 pages) |
5 April 2012 | Appointment of Mr Geoffrey David Stubbings as a director (2 pages) |
5 April 2012 | Appointment of Mr Geoffrey David Stubbings as a director (2 pages) |
4 April 2012 | Termination of appointment of Michael Clephan as a director (1 page) |
4 April 2012 | Termination of appointment of Peter Barsby as a director (1 page) |
4 April 2012 | Termination of appointment of Michael Clephan as a director (1 page) |
4 April 2012 | Termination of appointment of Peter Barsby as a director (1 page) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
16 May 2011 | Appointment of Mr Michael Jagger as a director (2 pages) |
16 May 2011 | Appointment of Mr Michael Jagger as a director (2 pages) |
5 May 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (21 pages) |
5 May 2011 | Appointment of Mr Giles Cavan Tweedy as a director (2 pages) |
5 May 2011 | Appointment of Mr Stephen Russell Gradon as a director (2 pages) |
5 May 2011 | Appointment of Mr Michael Jagger as a secretary (2 pages) |
5 May 2011 | Termination of appointment of Brian Wood as a director (1 page) |
5 May 2011 | Termination of appointment of Peter Tucker as a director (1 page) |
5 May 2011 | Termination of appointment of Michael Dolan as a director (1 page) |
5 May 2011 | Termination of appointment of Brian Wood as a secretary (1 page) |
5 May 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (21 pages) |
5 May 2011 | Appointment of Mr Giles Cavan Tweedy as a director (2 pages) |
5 May 2011 | Appointment of Mr Stephen Russell Gradon as a director (2 pages) |
5 May 2011 | Appointment of Mr Michael Jagger as a secretary (2 pages) |
5 May 2011 | Termination of appointment of Peter Tucker as a director (1 page) |
5 May 2011 | Termination of appointment of Brian Wood as a director (1 page) |
5 May 2011 | Termination of appointment of Michael Dolan as a director (1 page) |
5 May 2011 | Termination of appointment of Brian Wood as a secretary (1 page) |
17 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
17 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
11 May 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (51 pages) |
11 May 2010 | Registered office address changed from , Leicester-Warren Hall, Bexton Lane, Knutsford, Cheshire, WA16 8BQ on 11 May 2010 (1 page) |
11 May 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (51 pages) |
11 May 2010 | Registered office address changed from , Leicester-Warren Hall, Bexton Lane, Knutsford, Cheshire, WA16 8BQ on 11 May 2010 (1 page) |
10 May 2010 | Director's details changed for Brian James Wood on 29 March 2010 (2 pages) |
10 May 2010 | Director's details changed for Nigel Robert Cooper on 29 March 2010 (2 pages) |
10 May 2010 | Director's details changed for Peter Tucker on 29 March 2010 (2 pages) |
10 May 2010 | Director's details changed for Mr Keith Anthony Stokes on 29 March 2010 (2 pages) |
10 May 2010 | Director's details changed for Simon James Palfreyman on 29 March 2010 (2 pages) |
10 May 2010 | Director's details changed for Michael John Dolan on 29 March 2010 (2 pages) |
10 May 2010 | Director's details changed for Michael Clephan on 29 March 2010 (2 pages) |
10 May 2010 | Secretary's details changed for Brian James Wood on 29 March 2010 (1 page) |
10 May 2010 | Director's details changed for Peter Jack Barsby on 29 March 2010 (2 pages) |
10 May 2010 | Director's details changed for Brian James Wood on 29 March 2010 (2 pages) |
10 May 2010 | Director's details changed for Nigel Robert Cooper on 29 March 2010 (2 pages) |
10 May 2010 | Director's details changed for Peter Tucker on 29 March 2010 (2 pages) |
10 May 2010 | Director's details changed for Mr Keith Anthony Stokes on 29 March 2010 (2 pages) |
10 May 2010 | Director's details changed for Simon James Palfreyman on 29 March 2010 (2 pages) |
10 May 2010 | Director's details changed for Michael John Dolan on 29 March 2010 (2 pages) |
10 May 2010 | Director's details changed for Michael Clephan on 29 March 2010 (2 pages) |
10 May 2010 | Secretary's details changed for Brian James Wood on 29 March 2010 (1 page) |
10 May 2010 | Director's details changed for Peter Jack Barsby on 29 March 2010 (2 pages) |
23 April 2009 | Return made up to 29/03/09; full list of members (11 pages) |
23 April 2009 | Director appointed keith anthony stokes (2 pages) |
23 April 2009 | Appointment terminated director benjamin weston (1 page) |
23 April 2009 | Return made up to 29/03/09; full list of members (11 pages) |
23 April 2009 | Director appointed keith anthony stokes (2 pages) |
23 April 2009 | Appointment terminated director benjamin weston (1 page) |
2 April 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
2 April 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
23 April 2008 | Return made up to 29/03/08; no change of members
|
23 April 2008 | Return made up to 29/03/08; no change of members
|
29 March 2008 | Resolutions
|
29 March 2008 | Resolutions
|
17 March 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
17 March 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
22 August 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
22 August 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
18 May 2007 | Resolutions
|
18 May 2007 | Resolutions
|
16 May 2007 | New director appointed (2 pages) |
16 May 2007 | New director appointed (2 pages) |
18 April 2007 | Return made up to 29/03/07; full list of members (12 pages) |
18 April 2007 | Director resigned (1 page) |
18 April 2007 | Secretary resigned;director resigned (1 page) |
18 April 2007 | New secretary appointed (2 pages) |
18 April 2007 | New director appointed (2 pages) |
18 April 2007 | Return made up to 29/03/07; full list of members (12 pages) |
18 April 2007 | Director resigned (1 page) |
18 April 2007 | Secretary resigned;director resigned (1 page) |
18 April 2007 | New secretary appointed (2 pages) |
18 April 2007 | New director appointed (2 pages) |
12 June 2006 | Return made up to 29/03/06; full list of members (13 pages) |
12 June 2006 | Return made up to 29/03/06; full list of members (13 pages) |
20 April 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
20 April 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
9 May 2005 | Director resigned (1 page) |
9 May 2005 | Director resigned (1 page) |
28 April 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
28 April 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
19 April 2005 | New director appointed (2 pages) |
19 April 2005 | Return made up to 29/03/05; full list of members (14 pages) |
19 April 2005 | New director appointed (2 pages) |
19 April 2005 | Return made up to 29/03/05; full list of members (14 pages) |
21 February 2005 | Resolutions
|
21 February 2005 | Resolutions
|
25 June 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
25 June 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
20 May 2004 | Return made up to 29/03/04; full list of members (13 pages) |
20 May 2004 | Return made up to 29/03/04; full list of members (13 pages) |
26 April 2004 | New director appointed (2 pages) |
26 April 2004 | New director appointed (2 pages) |
2 May 2003 | Director resigned (1 page) |
2 May 2003 | Director resigned (1 page) |
2 May 2003 | Director resigned (1 page) |
2 May 2003 | Director resigned (1 page) |
23 April 2003 | Total exemption full accounts made up to 31 December 2002 (15 pages) |
23 April 2003 | Return made up to 29/03/03; change of members (10 pages) |
23 April 2003 | New director appointed (2 pages) |
23 April 2003 | Total exemption full accounts made up to 31 December 2002 (15 pages) |
23 April 2003 | Return made up to 29/03/03; change of members (10 pages) |
23 April 2003 | New director appointed (2 pages) |
16 April 2002 | Return made up to 29/03/02; change of members
|
16 April 2002 | Return made up to 29/03/02; change of members
|
25 March 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
25 March 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
27 November 2001 | Director's particulars changed (1 page) |
27 November 2001 | Director's particulars changed (1 page) |
23 April 2001 | Return made up to 29/03/01; full list of members
|
23 April 2001 | Return made up to 29/03/01; full list of members
|
20 April 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
20 April 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
4 May 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
4 May 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
6 April 2000 | Return made up to 29/03/00; change of members
|
6 April 2000 | Director resigned (1 page) |
6 April 2000 | Director resigned (1 page) |
6 April 2000 | New director appointed (2 pages) |
6 April 2000 | New director appointed (2 pages) |
6 April 2000 | Return made up to 29/03/00; change of members
|
6 April 2000 | Director resigned (1 page) |
6 April 2000 | Director resigned (1 page) |
6 April 2000 | New director appointed (2 pages) |
6 April 2000 | New director appointed (2 pages) |
18 August 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
18 August 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
3 June 1999 | Director's particulars changed (1 page) |
3 June 1999 | Director's particulars changed (1 page) |
15 April 1999 | Return made up to 29/03/99; change of members
|
15 April 1999 | Return made up to 29/03/99; change of members
|
25 February 1999 | New director appointed (2 pages) |
25 February 1999 | New director appointed (2 pages) |
15 February 1999 | Director resigned (1 page) |
15 February 1999 | Director resigned (1 page) |
15 February 1999 | New director appointed (2 pages) |
15 February 1999 | Director resigned (1 page) |
15 February 1999 | Director resigned (1 page) |
15 February 1999 | New director appointed (2 pages) |
11 May 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
11 May 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
28 April 1998 | Return made up to 29/03/98; full list of members
|
28 April 1998 | Return made up to 29/03/98; full list of members
|
16 May 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
16 May 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
27 April 1997 | Return made up to 29/03/97; full list of members (13 pages) |
27 April 1997 | Return made up to 29/03/97; full list of members (13 pages) |
7 January 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
7 January 1997 | Director's particulars changed (1 page) |
7 January 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
7 January 1997 | Director's particulars changed (1 page) |
6 June 1996 | Return made up to 29/03/96; full list of members (12 pages) |
6 June 1996 | Return made up to 29/03/96; full list of members (12 pages) |
27 March 1996 | Secretary resigned;director resigned (1 page) |
27 March 1996 | New secretary appointed;new director appointed (2 pages) |
27 March 1996 | New director appointed (2 pages) |
27 March 1996 | New director appointed (2 pages) |
27 March 1996 | Secretary resigned;director resigned (1 page) |
27 March 1996 | New secretary appointed;new director appointed (2 pages) |
27 March 1996 | New director appointed (2 pages) |
27 March 1996 | New director appointed (2 pages) |
26 March 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
26 March 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
5 March 1996 | Full accounts made up to 31 December 1994 (10 pages) |
5 March 1996 | New director appointed (2 pages) |
5 March 1996 | Full accounts made up to 31 December 1994 (10 pages) |
5 March 1996 | New director appointed (2 pages) |
23 February 1996 | Director resigned (1 page) |
23 February 1996 | Director resigned (1 page) |
23 February 1996 | Director resigned (1 page) |
23 February 1996 | Director resigned (1 page) |
19 February 1996 | New director appointed (2 pages) |
19 February 1996 | Director resigned (2 pages) |
19 February 1996 | Return made up to 28/02/95; no change of members
|
19 February 1996 | New director appointed (2 pages) |
19 February 1996 | Director resigned (2 pages) |
19 February 1996 | Return made up to 28/02/95; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (25 pages) |
17 January 1968 | Incorporation (23 pages) |
17 January 1968 | Incorporation (23 pages) |