Urmston
Manchester
M41 7HF
Director Name | Mr Colin Anthony Wilkinson |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 December 2001(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Denstone Road Urmston Manchester M41 7DT |
Secretary Name | Mr Colin Anthony Wilkinson |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 December 2001(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Denstone Road Urmston Manchester M41 7DT |
Director Name | Mr Ian Leslie Frost |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2007(5 years, 2 months after company formation) |
Appointment Duration | 17 years, 2 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 7 Rosebay Gardens Standish Wigan Lancashire WN6 0ZH |
Secretary Name | Mr Ian Leslie Frost |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 August 2007(5 years, 8 months after company formation) |
Appointment Duration | 16 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Rosebay Gardens Standish Wigan Lancashire WN6 0ZH |
Director Name | Mr Robert Charles Jones |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2001(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Chapel Lane Rixton Warrington Cheshire WA3 6HG |
Director Name | Mrs Pauline Elizabeth Jones |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2004(3 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 July 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Chapel Lane Rixton Warrington Cheshire WA3 6HG |
Director Name | Elizabeth Farthing |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2004(3 years after company formation) |
Appointment Duration | 12 years, 1 month (resigned 31 January 2017) |
Role | Company Director |
Correspondence Address | 23 Hoy Drive Davyhulme Lancashire M41 7HF |
Director Name | Karen Wilkinson |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2004(3 years after company formation) |
Appointment Duration | 12 years, 1 month (resigned 31 January 2017) |
Role | Company Director |
Correspondence Address | 2 Denstone Road Urmston Manchester M41 7DT |
Director Name | Victoria Jayne Frost |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2007(5 years, 8 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 31 January 2017) |
Role | Company Director |
Correspondence Address | 1 Elkstone Close Winstanley Wigan Lancashire WN3 6LQ |
Director Name | Ashcroft Cameron Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 December 2001(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | Ashcroft Cameron Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 December 2001(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Website | www.cadisheadservices.co.uk/ |
---|---|
Telephone | 0161 7752884 |
Telephone region | Manchester |
Registered Address | Britannic House 657 Liverpool Road Irlam Manchester M44 5XD |
---|---|
Region | North West |
Constituency | Worsley and Eccles South |
County | Greater Manchester |
Ward | Cadishead |
Built Up Area | Greater Manchester |
Address Matches | Over 20 other UK companies use this postal address |
500 at £1 | Christopher Steven Farthing 16.67% Ordinary A |
---|---|
500 at £1 | Colin Anthony Wilkinson 16.67% Ordinary A |
500 at £1 | Elizabeth Anne Farthing 16.67% Ordinary B |
500 at £1 | Ian Frost 16.67% Ordinary A |
500 at £1 | Karen Wilkinson 16.67% Ordinary B |
500 at £1 | Victoria Jayne Frost 16.67% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £36,931 |
Cash | £89,804 |
Current Liabilities | £193,123 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 3 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 17 December 2024 (7 months, 3 weeks from now) |
11 June 2002 | Delivered on: 15 June 2002 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
2 February 2021 | Confirmation statement made on 3 December 2020 with updates (4 pages) |
---|---|
18 September 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
13 January 2020 | Confirmation statement made on 3 December 2019 with updates (4 pages) |
18 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
30 April 2019 | Secretary's details changed for Mr Ian Leslie Frost on 10 October 2018 (1 page) |
29 April 2019 | Director's details changed for Mr Ian Leslie Frost on 10 October 2018 (2 pages) |
29 April 2019 | Change of details for Mr Ian Leslie Frost as a person with significant control on 10 October 2018 (2 pages) |
14 December 2018 | Confirmation statement made on 3 December 2018 with updates (4 pages) |
10 October 2018 | Change of details for Mr Ian Leslie Frost as a person with significant control on 10 October 2018 (2 pages) |
10 October 2018 | Director's details changed for Mr Ian Leslie Frost on 10 October 2018 (2 pages) |
26 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
9 January 2018 | Confirmation statement made on 3 December 2017 with updates (4 pages) |
5 January 2018 | Termination of appointment of Victoria Jayne Frost as a director on 31 January 2017 (1 page) |
5 January 2018 | Termination of appointment of Karen Wilkinson as a director on 31 January 2017 (1 page) |
5 January 2018 | Termination of appointment of Elizabeth Farthing as a director on 31 January 2017 (1 page) |
8 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
8 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
6 December 2016 | Confirmation statement made on 3 December 2016 with updates (7 pages) |
6 December 2016 | Confirmation statement made on 3 December 2016 with updates (7 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
8 December 2015 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
8 December 2015 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
17 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
17 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
4 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
11 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
11 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
11 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
7 December 2012 | Annual return made up to 3 December 2012 with a full list of shareholders (10 pages) |
7 December 2012 | Annual return made up to 3 December 2012 with a full list of shareholders (10 pages) |
7 December 2012 | Annual return made up to 3 December 2012 with a full list of shareholders (10 pages) |
21 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
21 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
7 December 2011 | Annual return made up to 3 December 2011 with a full list of shareholders (10 pages) |
7 December 2011 | Annual return made up to 3 December 2011 with a full list of shareholders (10 pages) |
7 December 2011 | Annual return made up to 3 December 2011 with a full list of shareholders (10 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
15 February 2011 | Annual return made up to 1 December 2010 with a full list of shareholders (10 pages) |
15 February 2011 | Annual return made up to 1 December 2010 with a full list of shareholders (10 pages) |
15 February 2011 | Annual return made up to 1 December 2010 with a full list of shareholders (10 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
20 January 2010 | Annual return made up to 1 December 2009 with a full list of shareholders (8 pages) |
20 January 2010 | Annual return made up to 1 December 2009 with a full list of shareholders (8 pages) |
20 January 2010 | Annual return made up to 1 December 2009 with a full list of shareholders (8 pages) |
2 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
2 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
4 February 2009 | Return made up to 01/12/08; full list of members (6 pages) |
4 February 2009 | Return made up to 01/12/08; full list of members (6 pages) |
22 September 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
22 September 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
12 May 2008 | Return made up to 03/12/07; full list of members (7 pages) |
12 May 2008 | Return made up to 03/12/07; full list of members (7 pages) |
24 October 2007 | Director resigned (1 page) |
24 October 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
24 October 2007 | Director resigned (1 page) |
24 October 2007 | Director resigned (1 page) |
24 October 2007 | New director appointed (1 page) |
24 October 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
24 October 2007 | Director resigned (1 page) |
24 October 2007 | New director appointed (1 page) |
17 August 2007 | New director appointed (1 page) |
17 August 2007 | New secretary appointed (1 page) |
17 August 2007 | New director appointed (1 page) |
17 August 2007 | New secretary appointed (1 page) |
10 March 2007 | New director appointed (1 page) |
10 March 2007 | New director appointed (1 page) |
2 March 2007 | Return made up to 03/12/06; full list of members (10 pages) |
2 March 2007 | Return made up to 03/12/06; full list of members (10 pages) |
15 September 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
15 September 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
8 June 2006 | Registered office changed on 08/06/06 from: 100 liverpool road cadishead manchester M44 5AN (1 page) |
8 June 2006 | Ad 01/03/06--------- £ si 1002@1=1002 £ ic 1998/3000 (3 pages) |
8 June 2006 | Ad 01/03/06--------- £ si 1002@1=1002 £ ic 1998/3000 (3 pages) |
8 June 2006 | Registered office changed on 08/06/06 from: 100 liverpool road cadishead manchester M44 5AN (1 page) |
18 April 2006 | Nc inc already adjusted 10/01/06 (1 page) |
18 April 2006 | Nc inc already adjusted 10/01/06 (1 page) |
18 April 2006 | Ad 10/01/06-10/01/06 £ si 1992@1=1992 £ ic 6/1998 (3 pages) |
18 April 2006 | Ad 10/01/06-10/01/06 £ si 1992@1=1992 £ ic 6/1998 (3 pages) |
18 April 2006 | Resolutions
|
18 April 2006 | Resolutions
|
23 January 2006 | Return made up to 03/12/05; full list of members (10 pages) |
23 January 2006 | Return made up to 03/12/05; full list of members (10 pages) |
13 September 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
13 September 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
14 January 2005 | Return made up to 03/12/04; full list of members (8 pages) |
14 January 2005 | Return made up to 03/12/04; full list of members (8 pages) |
22 December 2004 | New director appointed (2 pages) |
22 December 2004 | New director appointed (2 pages) |
22 December 2004 | New director appointed (2 pages) |
22 December 2004 | New director appointed (2 pages) |
22 December 2004 | New director appointed (2 pages) |
22 December 2004 | New director appointed (2 pages) |
6 September 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
6 September 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
16 March 2004 | Return made up to 03/12/03; full list of members (8 pages) |
16 March 2004 | Return made up to 03/12/03; full list of members (8 pages) |
21 August 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
21 August 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
25 March 2003 | Return made up to 03/12/02; full list of members (8 pages) |
25 March 2003 | Return made up to 03/12/02; full list of members (8 pages) |
15 June 2002 | Particulars of mortgage/charge (3 pages) |
15 June 2002 | Particulars of mortgage/charge (3 pages) |
9 January 2002 | New director appointed (2 pages) |
9 January 2002 | Ad 03/12/01--------- £ si 3@1=3 £ ic 3/6 (2 pages) |
9 January 2002 | New director appointed (2 pages) |
9 January 2002 | Ad 03/12/01--------- £ si 3@1=3 £ ic 3/6 (2 pages) |
2 January 2002 | New secretary appointed;new director appointed (2 pages) |
2 January 2002 | Director resigned (1 page) |
2 January 2002 | Secretary resigned (1 page) |
2 January 2002 | Ad 03/12/01--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
2 January 2002 | New director appointed (2 pages) |
2 January 2002 | New director appointed (2 pages) |
2 January 2002 | Director resigned (1 page) |
2 January 2002 | Secretary resigned (1 page) |
2 January 2002 | New secretary appointed;new director appointed (2 pages) |
2 January 2002 | Ad 03/12/01--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
3 December 2001 | Incorporation (16 pages) |
3 December 2001 | Incorporation (16 pages) |