Bunce Lane
Marton
Cheshire
SK11 9HQ
Director Name | Mr Michael Rodney Brookes |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 December 2005(10 months, 4 weeks after company formation) |
Appointment Duration | 18 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oak Tree Cottage Vale Road Alpraham Tarporley Cheshire CW6 9JB |
Secretary Name | Mr Nicholas William Hill |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 October 2007(2 years, 9 months after company formation) |
Appointment Duration | 16 years, 5 months |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | Cherry Tree Cottage Bunce Lane Marton Cheshire SK11 9HQ |
Secretary Name | Mr Anthony John Leah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Charnwood 29 Chapel Road Alderley Edge Cheshire SK9 7DX |
Website | llpgport.oltps.sthelens.gov.uk |
---|
Registered Address | Bridge House Ashley Road Hale Altrincham Cheshire WA14 2UT |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £619,168 |
Cash | £2,693 |
Current Liabilities | £135,555 |
Latest Accounts | 31 January 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 October 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 24 January 2024 (2 months ago) |
---|---|
Next Return Due | 7 February 2025 (10 months, 2 weeks from now) |
4 February 2021 | Confirmation statement made on 24 January 2021 with no updates (3 pages) |
---|---|
28 October 2020 | Total exemption full accounts made up to 31 January 2020 (9 pages) |
31 January 2020 | Confirmation statement made on 24 January 2020 with no updates (3 pages) |
13 August 2019 | Micro company accounts made up to 31 January 2019 (4 pages) |
25 January 2019 | Confirmation statement made on 24 January 2019 with no updates (3 pages) |
30 October 2018 | Micro company accounts made up to 31 January 2018 (4 pages) |
1 February 2018 | Confirmation statement made on 24 January 2018 with no updates (3 pages) |
19 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
19 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
3 March 2017 | Confirmation statement made on 24 January 2017 with updates (6 pages) |
3 March 2017 | Confirmation statement made on 24 January 2017 with updates (6 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
15 February 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
11 November 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
11 November 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
2 March 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
22 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
22 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
3 March 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 June 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (5 pages) |
3 June 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (5 pages) |
25 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
25 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
24 May 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
24 May 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
21 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
21 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 May 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
24 April 2012 | Registered office address changed from First House Altrincham Road Styal Cheshire SK9 4JE on 24 April 2012 (2 pages) |
24 April 2012 | Registered office address changed from First House Altrincham Road Styal Cheshire SK9 4JE on 24 April 2012 (2 pages) |
8 February 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (5 pages) |
8 February 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (5 pages) |
23 November 2011 | Total exemption full accounts made up to 31 January 2011 (8 pages) |
23 November 2011 | Total exemption full accounts made up to 31 January 2011 (8 pages) |
7 February 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (13 pages) |
7 February 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (13 pages) |
23 September 2010 | Total exemption full accounts made up to 31 January 2010 (7 pages) |
23 September 2010 | Total exemption full accounts made up to 31 January 2010 (7 pages) |
12 May 2010 | Change of name notice (2 pages) |
12 May 2010 | Change of name notice (2 pages) |
12 May 2010 | Company name changed birwood northwich LIMITED\certificate issued on 12/05/10
|
12 May 2010 | Company name changed birwood northwich LIMITED\certificate issued on 12/05/10
|
25 March 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (14 pages) |
25 March 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (14 pages) |
23 July 2009 | Total exemption full accounts made up to 31 January 2009 (7 pages) |
23 July 2009 | Total exemption full accounts made up to 31 January 2009 (7 pages) |
10 February 2009 | Return made up to 24/01/09; no change of members (4 pages) |
10 February 2009 | Return made up to 24/01/09; no change of members (4 pages) |
5 April 2008 | Total exemption full accounts made up to 31 January 2008 (7 pages) |
5 April 2008 | Total exemption full accounts made up to 31 January 2008 (7 pages) |
25 February 2008 | Return made up to 24/01/08; no change of members (7 pages) |
25 February 2008 | Return made up to 24/01/08; no change of members (7 pages) |
6 November 2007 | Total exemption full accounts made up to 31 January 2007 (7 pages) |
6 November 2007 | Secretary resigned (1 page) |
6 November 2007 | New secretary appointed (1 page) |
6 November 2007 | Secretary resigned (1 page) |
6 November 2007 | Total exemption full accounts made up to 31 January 2007 (7 pages) |
6 November 2007 | New secretary appointed (1 page) |
14 June 2007 | Company name changed organic waste management LIMITED\certificate issued on 14/06/07 (2 pages) |
14 June 2007 | Company name changed organic waste management LIMITED\certificate issued on 14/06/07 (2 pages) |
27 March 2007 | Return made up to 24/01/07; full list of members
|
27 March 2007 | Return made up to 24/01/07; full list of members
|
15 January 2007 | Registered office changed on 15/01/07 from: lowfield house 222 wellington road south stockport SK2 6RS (1 page) |
15 January 2007 | Registered office changed on 15/01/07 from: lowfield house 222 wellington road south stockport SK2 6RS (1 page) |
12 January 2007 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
12 January 2007 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
13 March 2006 | Return made up to 24/01/06; full list of members (3 pages) |
13 March 2006 | Return made up to 24/01/06; full list of members (3 pages) |
19 January 2006 | Ad 13/12/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 January 2006 | Ad 13/12/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
10 January 2006 | New director appointed (2 pages) |
10 January 2006 | New director appointed (2 pages) |
17 February 2005 | Company name changed central cheshire environmental s olutions LTD\certificate issued on 17/02/05 (2 pages) |
17 February 2005 | Company name changed central cheshire environmental s olutions LTD\certificate issued on 17/02/05 (2 pages) |
24 January 2005 | Incorporation (12 pages) |
24 January 2005 | Incorporation (12 pages) |