Alexandra Trading Estate
Ashton Road Golborne Warrington
Cheshire
WA3 3UL
Director Name | Mr Stephen David Hepplewhite |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2023(21 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Prima House Alexandra Trading Estate Ashton Road Golborne Warrington Cheshire WA3 3UL |
Director Name | Philip Lloyd |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2001(2 weeks, 5 days after company formation) |
Appointment Duration | 21 years, 4 months (resigned 01 March 2023) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Prima House Alexandra Trading Estate Ashton Road Golborne Warrington Cheshire WA3 3UL |
Secretary Name | Philip Lloyd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 2001(2 weeks, 5 days after company formation) |
Appointment Duration | 21 years, 4 months (resigned 01 March 2023) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Prima House Alexandra Trading Estate Ashton Road Golborne Warrington Cheshire WA3 3UL |
Director Name | Jonathan Farrimond |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2023(21 years, 5 months after company formation) |
Appointment Duration | 9 months (resigned 27 November 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Prima House Alexandra Trading Estate Ashton Road Golborne Warrington Cheshire WA3 3UL |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 2001(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 | 26 September 2001(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Website | centurionbulkbags.co.uk |
---|---|
Telephone | 01942 290149 |
Telephone region | Wigan |
Registered Address | Prima House Alexandra Trading Estate Ashton Road Golborne Warrington Cheshire WA3 3UL |
---|---|
Region | North West |
Constituency | Leigh |
County | Greater Manchester |
Ward | Golborne and Lowton West |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Associated Yarns LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 26 September 2023 (7 months ago) |
---|---|
Next Return Due | 10 October 2024 (5 months, 2 weeks from now) |
19 December 2022 | Delivered on: 20 December 2022 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|
30 September 2020 | Confirmation statement made on 26 September 2020 with no updates (3 pages) |
---|---|
4 March 2020 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
26 September 2019 | Confirmation statement made on 26 September 2019 with no updates (3 pages) |
28 September 2018 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
27 September 2018 | Confirmation statement made on 26 September 2018 with no updates (3 pages) |
17 May 2018 | Director's details changed for Philip Lloyd on 17 May 2018 (2 pages) |
17 May 2018 | Director's details changed for Mr Colin David Johnson on 17 May 2018 (2 pages) |
17 May 2018 | Secretary's details changed for Philip Lloyd on 17 May 2018 (1 page) |
13 October 2017 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
13 October 2017 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
28 September 2017 | Confirmation statement made on 26 September 2017 with no updates (3 pages) |
28 September 2017 | Confirmation statement made on 26 September 2017 with no updates (3 pages) |
20 February 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
20 February 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
14 October 2016 | Confirmation statement made on 26 September 2016 with updates (5 pages) |
14 October 2016 | Confirmation statement made on 26 September 2016 with updates (5 pages) |
4 November 2015 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
4 November 2015 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
15 October 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
24 October 2014 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
24 October 2014 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
20 October 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
10 October 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
15 August 2013 | Accounts for a dormant company made up to 30 June 2013 (4 pages) |
15 August 2013 | Accounts for a dormant company made up to 30 June 2013 (4 pages) |
10 December 2012 | Accounts for a dormant company made up to 30 June 2012 (4 pages) |
10 December 2012 | Accounts for a dormant company made up to 30 June 2012 (4 pages) |
16 October 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (5 pages) |
16 October 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (5 pages) |
30 September 2011 | Accounts for a dormant company made up to 30 June 2011 (4 pages) |
30 September 2011 | Accounts for a dormant company made up to 30 June 2011 (4 pages) |
27 September 2011 | Annual return made up to 26 September 2011 with a full list of shareholders (5 pages) |
27 September 2011 | Annual return made up to 26 September 2011 with a full list of shareholders (5 pages) |
8 April 2011 | Accounts for a dormant company made up to 30 June 2010 (4 pages) |
8 April 2011 | Accounts for a dormant company made up to 30 June 2010 (4 pages) |
27 September 2010 | Annual return made up to 26 September 2010 with a full list of shareholders (5 pages) |
27 September 2010 | Annual return made up to 26 September 2010 with a full list of shareholders (5 pages) |
29 September 2009 | Return made up to 26/09/09; full list of members (3 pages) |
29 September 2009 | Return made up to 26/09/09; full list of members (3 pages) |
26 September 2009 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
26 September 2009 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
5 December 2008 | Return made up to 26/09/08; full list of members (3 pages) |
5 December 2008 | Return made up to 26/09/08; full list of members (3 pages) |
24 July 2008 | Accounts for a dormant company made up to 30 June 2008 (4 pages) |
24 July 2008 | Accounts for a dormant company made up to 30 June 2007 (4 pages) |
24 July 2008 | Accounts for a dormant company made up to 30 June 2007 (4 pages) |
24 July 2008 | Accounts for a dormant company made up to 30 June 2008 (4 pages) |
9 October 2007 | Return made up to 26/09/07; full list of members (2 pages) |
9 October 2007 | Return made up to 26/09/07; full list of members (2 pages) |
7 November 2006 | Accounts for a dormant company made up to 30 June 2006 (4 pages) |
7 November 2006 | Accounts for a dormant company made up to 30 June 2006 (4 pages) |
20 October 2006 | Return made up to 26/09/06; full list of members (7 pages) |
20 October 2006 | Return made up to 26/09/06; full list of members (7 pages) |
5 October 2005 | Return made up to 26/09/05; full list of members (7 pages) |
5 October 2005 | Return made up to 26/09/05; full list of members (7 pages) |
29 September 2005 | Accounts for a dormant company made up to 30 June 2005 (4 pages) |
29 September 2005 | Accounts for a dormant company made up to 30 June 2005 (4 pages) |
25 November 2004 | Accounts for a dormant company made up to 30 June 2004 (4 pages) |
25 November 2004 | Accounts for a dormant company made up to 30 June 2004 (4 pages) |
26 October 2004 | Registered office changed on 26/10/04 from: britannia house rough hey road grimsargh preston lancashire PR2 5AR (1 page) |
26 October 2004 | Registered office changed on 26/10/04 from: britannia house rough hey road grimsargh preston lancashire PR2 5AR (1 page) |
15 October 2004 | Return made up to 26/09/04; full list of members (7 pages) |
15 October 2004 | Return made up to 26/09/04; full list of members (7 pages) |
2 October 2003 | Accounts for a dormant company made up to 30 June 2003 (4 pages) |
2 October 2003 | Return made up to 26/09/03; full list of members (7 pages) |
2 October 2003 | Accounts for a dormant company made up to 30 June 2003 (4 pages) |
2 October 2003 | Return made up to 26/09/03; full list of members (7 pages) |
26 March 2003 | Accounts for a dormant company made up to 30 June 2002 (5 pages) |
26 March 2003 | Accounts for a dormant company made up to 30 June 2002 (5 pages) |
8 October 2002 | Return made up to 26/09/02; full list of members (7 pages) |
8 October 2002 | Return made up to 26/09/02; full list of members (7 pages) |
12 August 2002 | Accounting reference date shortened from 30/09/02 to 30/06/02 (1 page) |
12 August 2002 | Accounting reference date shortened from 30/09/02 to 30/06/02 (1 page) |
8 August 2002 | Company name changed dailymark LIMITED\certificate issued on 08/08/02 (2 pages) |
8 August 2002 | Company name changed dailymark LIMITED\certificate issued on 08/08/02 (2 pages) |
18 October 2001 | Registered office changed on 18/10/01 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (2 pages) |
18 October 2001 | Director resigned (2 pages) |
18 October 2001 | New director appointed (2 pages) |
18 October 2001 | New director appointed (2 pages) |
18 October 2001 | New secretary appointed;new director appointed (2 pages) |
18 October 2001 | Director resigned (2 pages) |
18 October 2001 | Secretary resigned (2 pages) |
18 October 2001 | Registered office changed on 18/10/01 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (2 pages) |
18 October 2001 | New secretary appointed;new director appointed (2 pages) |
18 October 2001 | Secretary resigned (2 pages) |
26 September 2001 | Incorporation (11 pages) |
26 September 2001 | Incorporation (11 pages) |