Forest Road, Cotebrook
Tarporley
Cheshire
CW6 9EB
Director Name | Mr Mark Townsend Newham |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 August 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brook Cottage Tarporley Road Norcott Brook Warrington WA4 4DY |
Secretary Name | Paul Newham |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 August 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | South View Forest Road, Cotebrook Tarporley Cheshire CW6 9EB |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 August 2000(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 August 2000(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | Office 16, Hamilton Davies House 117c Liverpool Road Cadishead Manchester M44 5BG |
---|---|
Region | North West |
Constituency | Worsley and Eccles South |
County | Greater Manchester |
Ward | Cadishead |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
10 at £1 | Godfrey Hulse 31.25% Ordinary B |
---|---|
10 at £1 | Neil Savage 31.25% Ordinary C |
10 at £1 | Robert Brown 31.25% Ordinary A |
1 at £1 | Mr Mark Townsend Newham 3.13% Ordinary |
1 at £1 | Mr Paul Newham 3.13% Ordinary |
Year | 2014 |
---|---|
Net Worth | £279,399 |
Cash | £142,131 |
Current Liabilities | £323,429 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 23 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 6 September 2024 (4 months, 1 week from now) |
23 February 2023 | Delivered on: 24 February 2023 Persons entitled: Organon Pension Trustees Limited and Paul David Newham and Mark Townsend Newham as Trustees of the Sos Pension Fund Classification: A registered charge Particulars: Unit b barlow drive. Woodford park industrial estate. Winsford. CW7 2JZ. Outstanding |
---|---|
8 March 2018 | Delivered on: 17 March 2018 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Unit b woodford park industrial estate barlow drive browning way winsford t/no CH661235. Outstanding |
19 May 2017 | Delivered on: 9 June 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Unit b woodford park industrial estate barlow drive browning way winsford t/no's CH519062,CH148103 and CH519055. Outstanding |
4 May 2017 | Delivered on: 8 May 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
28 October 2020 | Confirmation statement made on 23 August 2020 with updates (5 pages) |
---|---|
28 August 2020 | Total exemption full accounts made up to 31 August 2019 (12 pages) |
16 September 2019 | Confirmation statement made on 23 August 2019 with updates (5 pages) |
29 May 2019 | Total exemption full accounts made up to 31 August 2018 (10 pages) |
4 September 2018 | Confirmation statement made on 23 August 2018 with no updates (3 pages) |
31 May 2018 | Total exemption full accounts made up to 31 August 2017 (13 pages) |
17 March 2018 | Registration of charge 040583450003, created on 8 March 2018 (11 pages) |
24 August 2017 | Confirmation statement made on 23 August 2017 with no updates (3 pages) |
24 August 2017 | Confirmation statement made on 23 August 2017 with no updates (3 pages) |
9 June 2017 | Registration of charge 040583450002, created on 19 May 2017 (11 pages) |
9 June 2017 | Registration of charge 040583450002, created on 19 May 2017 (11 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
8 May 2017 | Registration of charge 040583450001, created on 4 May 2017 (5 pages) |
8 May 2017 | Registration of charge 040583450001, created on 4 May 2017 (5 pages) |
27 September 2016 | Confirmation statement made on 23 August 2016 with updates (8 pages) |
27 September 2016 | Confirmation statement made on 23 August 2016 with updates (8 pages) |
23 September 2016 | Statement of capital following an allotment of shares on 31 March 2015
|
23 September 2016 | Statement of capital following an allotment of shares on 31 March 2015
|
23 March 2016 | Total exemption small company accounts made up to 31 August 2015 (11 pages) |
23 March 2016 | Total exemption small company accounts made up to 31 August 2015 (11 pages) |
4 September 2015 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
4 September 2015 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
18 August 2015 | Resolutions
|
12 June 2015 | Resolutions
|
12 June 2015 | Resolutions
|
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
10 September 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Director's details changed for Mr Mark Townsend Newham on 19 December 2013 (2 pages) |
10 September 2014 | Director's details changed for Mr Mark Townsend Newham on 19 December 2013 (2 pages) |
10 September 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
20 September 2013 | Annual return made up to 23 August 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
20 September 2013 | Annual return made up to 23 August 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
6 June 2013 | Total exemption small company accounts made up to 31 August 2012 (9 pages) |
6 June 2013 | Total exemption small company accounts made up to 31 August 2012 (9 pages) |
30 October 2012 | Annual return made up to 23 August 2012 with a full list of shareholders (6 pages) |
30 October 2012 | Annual return made up to 23 August 2012 with a full list of shareholders (6 pages) |
7 June 2012 | Total exemption small company accounts made up to 31 August 2011 (9 pages) |
7 June 2012 | Total exemption small company accounts made up to 31 August 2011 (9 pages) |
28 September 2011 | Annual return made up to 23 August 2011 with a full list of shareholders (6 pages) |
28 September 2011 | Annual return made up to 23 August 2011 with a full list of shareholders (6 pages) |
1 June 2011 | Total exemption small company accounts made up to 31 August 2010 (9 pages) |
1 June 2011 | Total exemption small company accounts made up to 31 August 2010 (9 pages) |
11 October 2010 | Director's details changed for Mark Townsend Newham on 1 October 2009 (2 pages) |
11 October 2010 | Director's details changed for Paul Newham on 1 October 2009 (2 pages) |
11 October 2010 | Director's details changed for Mark Townsend Newham on 1 October 2009 (2 pages) |
11 October 2010 | Director's details changed for Mark Townsend Newham on 1 October 2009 (2 pages) |
11 October 2010 | Annual return made up to 23 August 2010 with a full list of shareholders (6 pages) |
11 October 2010 | Annual return made up to 23 August 2010 with a full list of shareholders (6 pages) |
11 October 2010 | Director's details changed for Paul Newham on 1 October 2009 (2 pages) |
11 October 2010 | Director's details changed for Paul Newham on 1 October 2009 (2 pages) |
6 April 2010 | Total exemption small company accounts made up to 31 August 2009 (9 pages) |
6 April 2010 | Total exemption small company accounts made up to 31 August 2009 (9 pages) |
10 September 2009 | Return made up to 23/08/09; full list of members (5 pages) |
10 September 2009 | Return made up to 23/08/09; full list of members (5 pages) |
29 June 2009 | Total exemption small company accounts made up to 31 August 2008 (9 pages) |
29 June 2009 | Total exemption small company accounts made up to 31 August 2008 (9 pages) |
5 September 2008 | Return made up to 23/08/08; full list of members (5 pages) |
5 September 2008 | Return made up to 23/08/08; full list of members (5 pages) |
30 June 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
30 June 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
17 September 2007 | Return made up to 23/08/07; full list of members (3 pages) |
17 September 2007 | Return made up to 23/08/07; full list of members (3 pages) |
31 July 2007 | Ad 25/06/07--------- £ si 30@10=300 £ ic 2/302 (2 pages) |
31 July 2007 | Ad 25/06/07--------- £ si 30@10=300 £ ic 2/302 (2 pages) |
27 June 2007 | Total exemption small company accounts made up to 31 August 2006 (9 pages) |
27 June 2007 | Resolutions
|
27 June 2007 | Resolutions
|
27 June 2007 | Total exemption small company accounts made up to 31 August 2006 (9 pages) |
8 September 2006 | Return made up to 23/08/06; full list of members (2 pages) |
8 September 2006 | Return made up to 23/08/06; full list of members (2 pages) |
4 July 2006 | Total exemption small company accounts made up to 31 August 2005 (8 pages) |
4 July 2006 | Total exemption small company accounts made up to 31 August 2005 (8 pages) |
5 October 2005 | Return made up to 23/08/05; full list of members (2 pages) |
5 October 2005 | Return made up to 23/08/05; full list of members (2 pages) |
4 October 2005 | Total exemption small company accounts made up to 31 August 2004 (8 pages) |
4 October 2005 | Total exemption small company accounts made up to 31 August 2004 (8 pages) |
8 September 2004 | Return made up to 23/08/04; full list of members (7 pages) |
8 September 2004 | Return made up to 23/08/04; full list of members (7 pages) |
11 August 2004 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
11 August 2004 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
27 April 2004 | Total exemption small company accounts made up to 31 August 2002 (8 pages) |
27 April 2004 | Total exemption small company accounts made up to 31 August 2002 (8 pages) |
3 September 2003 | Return made up to 23/08/03; full list of members (7 pages) |
3 September 2003 | Return made up to 23/08/03; full list of members (7 pages) |
19 February 2003 | Accounts for a small company made up to 31 August 2001 (9 pages) |
19 February 2003 | Accounts for a small company made up to 31 August 2001 (9 pages) |
7 February 2003 | Return made up to 23/08/02; full list of members
|
7 February 2003 | Registered office changed on 07/02/03 from: baron's quay road northwich cheshire CW9 5DT (1 page) |
7 February 2003 | Return made up to 23/08/02; full list of members
|
7 February 2003 | Registered office changed on 07/02/03 from: baron's quay road northwich cheshire CW9 5DT (1 page) |
23 August 2002 | Ad 07/08/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
23 August 2002 | Ad 07/08/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
5 October 2001 | Registered office changed on 05/10/01 from: marsh platt marsh lane, crowton northwich cheshire CW8 2RL (1 page) |
5 October 2001 | Registered office changed on 05/10/01 from: marsh platt marsh lane, crowton northwich cheshire CW8 2RL (1 page) |
24 September 2001 | Return made up to 23/08/01; full list of members
|
24 September 2001 | Return made up to 23/08/01; full list of members
|
25 August 2000 | Registered office changed on 25/08/00 from: the britannia suite st james's buildings 79 oxford street manchester lancashire M1 6FR (2 pages) |
25 August 2000 | New secretary appointed;new director appointed (2 pages) |
25 August 2000 | Director resigned (2 pages) |
25 August 2000 | Registered office changed on 25/08/00 from: the britannia suite st james's buildings 79 oxford street manchester lancashire M1 6FR (2 pages) |
25 August 2000 | Resolutions
|
25 August 2000 | Resolutions
|
25 August 2000 | New director appointed (2 pages) |
25 August 2000 | New director appointed (2 pages) |
25 August 2000 | Director resigned (2 pages) |
25 August 2000 | New secretary appointed;new director appointed (2 pages) |
25 August 2000 | Secretary resigned (2 pages) |
25 August 2000 | Secretary resigned (2 pages) |
23 August 2000 | Incorporation (11 pages) |
23 August 2000 | Incorporation (11 pages) |