Altrincham
Cheshire
WA14 1DW
Director Name | Simon Sebastian Orange |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2005(same day as company formation) |
Role | Consultant |
Correspondence Address | 22 Albert Square Bowdon Altrincham Cheshire WA14 2ND |
Director Name | Graham Pilkington |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2005(same day as company formation) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 3 Holly Grange Langham Road Bowdon Cheshire Wa14 |
Secretary Name | Mr Gary Lee Black |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stand Old Hall Ringley Road Whitefield Manchester M45 7ZZ |
Secretary Name | Peter Knowles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 2005(3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 05 March 2007) |
Role | Company Director |
Correspondence Address | 22 Elswick Gardens Mellor Blackburn BB2 7JD |
Secretary Name | Mr Gary Black |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 2007(1 year, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 21 November 2011) |
Role | Solicitor |
Correspondence Address | Stand Old Hall Ringley Road Whitefield Manchester M45 7ZZ |
Director Name | Mrs Karin Michelle Orange |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2014(8 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 06 June 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 3, Dunham House Charcoal Road Bowdon Altrincham Cheshire WA14 4RY |
Director Name | Mrs Jane Pilkington |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2014(8 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 06 June 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St James Building 79 Oxford Street Manchester M1 6HT |
Director Name | Mr Simon Sebastian Orange |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2014(9 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 10 July 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 Dunham House Charcoal Road Bowden Cheshire WA14 4RY |
Director Name | Mr Stephen James Scott |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2016(11 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 09 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Corpacq House 1 Goose Green Altrincham Cheshire WA14 1DW |
Website | blog.cavitech.co.uk |
---|---|
Telephone | 01253 823241 |
Telephone region | Blackpool |
Registered Address | Corpacq House 1 Goose Green Altrincham Cheshire WA14 1DW |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Address Matches | Over 60 other UK companies use this postal address |
25k at £1 | Simon Sebastian Orange 50.00% Ordinary |
---|---|
15k at £1 | Karen Michelle Louise Orange 30.00% Ordinary |
5k at £1 | Graham Pilkington 10.00% Ordinary |
5k at £1 | Jane Cathryn Pilkington 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £285,229 |
Cash | £917 |
Current Liabilities | £184,928 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 17 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 31 May 2024 (4 weeks from now) |
10 July 2017 | Delivered on: 14 July 2017 Persons entitled: Prefequity LLP as Security Agent Classification: A registered charge Outstanding |
---|---|
10 July 2017 | Delivered on: 12 July 2017 Persons entitled: Corpacq Limited Classification: A registered charge Outstanding |
6 June 2016 | Delivered on: 14 June 2016 Persons entitled: Pnc Business Credit a Trading Style of Pnc Financial Services UK LTD Classification: A registered charge Outstanding |
18 April 2007 | Delivered on: 26 April 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Assignment of keyman life policy Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The policy with scottish equitable number L0190859392, dated 28/2/7,. see the mortgage charge document for full details. Outstanding |
9 June 2005 | Delivered on: 21 June 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
9 June 2005 | Delivered on: 18 June 2005 Satisfied on: 27 February 2007 Persons entitled: Axxicon Mould Technology Bv Classification: Chareg over shares Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 100,002 ordinary shares of £1 each in capital of axxicon moulds cleveleys limited and related rights and all other securities. Fully Satisfied |
24 August 2023 | Registration of charge 054551460007, created on 23 August 2023 (16 pages) |
---|---|
13 June 2023 | Accounts for a small company made up to 31 December 2022 (17 pages) |
24 May 2023 | Confirmation statement made on 17 May 2023 with no updates (3 pages) |
7 June 2022 | Full accounts made up to 31 December 2021 (18 pages) |
24 May 2022 | Confirmation statement made on 17 May 2022 with no updates (3 pages) |
14 July 2021 | Full accounts made up to 31 December 2020 (18 pages) |
24 May 2021 | Confirmation statement made on 17 May 2021 with no updates (3 pages) |
13 January 2021 | Accounts for a small company made up to 31 December 2019 (18 pages) |
22 May 2020 | Confirmation statement made on 17 May 2020 with no updates (3 pages) |
9 January 2020 | Appointment of Mr Nicholas James Cattell as a director on 9 January 2020 (2 pages) |
9 January 2020 | Termination of appointment of Stephen James Scott as a director on 9 January 2020 (1 page) |
28 June 2019 | Accounts for a small company made up to 31 December 2018 (16 pages) |
28 May 2019 | Confirmation statement made on 17 May 2019 with no updates (3 pages) |
7 October 2018 | Accounts for a small company made up to 31 December 2017 (16 pages) |
24 May 2018 | Change of details for Simon Sebastien Orange as a person with significant control on 24 May 2018 (2 pages) |
24 May 2018 | Confirmation statement made on 17 May 2018 with no updates (3 pages) |
8 November 2017 | Registered office address changed from Suite 1.3 20 Market Street Altrincham Cheshire WA14 1PF England to Corpacq House 1 Goose Green Altrincham Cheshire WA14 1DW on 8 November 2017 (1 page) |
8 November 2017 | Registered office address changed from Suite 1.3 20 Market Street Altrincham Cheshire WA14 1PF England to Corpacq House 1 Goose Green Altrincham Cheshire WA14 1DW on 8 November 2017 (1 page) |
18 July 2017 | Accounts for a small company made up to 31 December 2016 (10 pages) |
18 July 2017 | Accounts for a small company made up to 31 December 2016 (10 pages) |
14 July 2017 | Registration of charge 054551460006, created on 10 July 2017 (34 pages) |
14 July 2017 | Registration of charge 054551460006, created on 10 July 2017 (34 pages) |
13 July 2017 | Termination of appointment of Simon Sebastian Orange as a director on 10 July 2017 (1 page) |
13 July 2017 | Termination of appointment of Simon Sebastian Orange as a director on 10 July 2017 (1 page) |
12 July 2017 | Registration of charge 054551460005, created on 10 July 2017 (30 pages) |
12 July 2017 | Satisfaction of charge 054551460004 in full (1 page) |
12 July 2017 | Registration of charge 054551460005, created on 10 July 2017 (30 pages) |
12 July 2017 | Satisfaction of charge 054551460004 in full (1 page) |
8 July 2017 | Second filing of Confirmation Statement dated 17/05/2017 (13 pages) |
8 July 2017 | Second filing of Confirmation Statement dated 17/05/2017 (13 pages) |
1 June 2017 | Satisfaction of charge 3 in full (1 page) |
1 June 2017 | Satisfaction of charge 3 in full (1 page) |
23 May 2017 | 17/05/17 Statement of Capital gbp 50000
|
23 May 2017 | 17/05/17 Statement of Capital gbp 50000
|
17 June 2016 | Resolutions
|
17 June 2016 | Resolutions
|
14 June 2016 | Registration of charge 054551460004, created on 6 June 2016 (46 pages) |
14 June 2016 | Registration of charge 054551460004, created on 6 June 2016 (46 pages) |
9 June 2016 | Termination of appointment of Jane Pilkington as a director on 6 June 2016 (1 page) |
9 June 2016 | Termination of appointment of Graham Pilkington as a director on 6 June 2016 (1 page) |
9 June 2016 | Termination of appointment of Karin Michelle Orange as a director on 6 June 2016 (1 page) |
9 June 2016 | Registered office address changed from C/O C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester M1 6HT to Suite 1.3 20 Market Street Altrincham Cheshire WA14 1PF on 9 June 2016 (1 page) |
9 June 2016 | Termination of appointment of Jane Pilkington as a director on 6 June 2016 (1 page) |
9 June 2016 | Registered office address changed from C/O C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester M1 6HT to Suite 1.3 20 Market Street Altrincham Cheshire WA14 1PF on 9 June 2016 (1 page) |
9 June 2016 | Termination of appointment of Graham Pilkington as a director on 6 June 2016 (1 page) |
9 June 2016 | Appointment of Mr Stephen James Scott as a director on 6 June 2016 (2 pages) |
9 June 2016 | Appointment of Mr Stephen James Scott as a director on 6 June 2016 (2 pages) |
9 June 2016 | Termination of appointment of Karin Michelle Orange as a director on 6 June 2016 (1 page) |
8 June 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
7 June 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
7 June 2016 | Satisfaction of charge 2 in full (1 page) |
7 June 2016 | Satisfaction of charge 2 in full (1 page) |
7 June 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
25 September 2015 | Appointment of Mr Simon Sebastian Orange as a director on 20 May 2014 (2 pages) |
25 September 2015 | Appointment of Mr Simon Sebastian Orange as a director on 20 May 2014 (2 pages) |
20 May 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
28 April 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
28 April 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
7 October 2014 | Director's details changed for Mrs Karin Michelle Louise Orange on 6 May 2014 (2 pages) |
7 October 2014 | Director's details changed for Mrs Karin Michelle Louise Orange on 6 May 2014 (2 pages) |
7 October 2014 | Director's details changed for Mrs Karin Michelle Louise Orange on 6 May 2014 (2 pages) |
22 July 2014 | Appointment of Mrs Jane Pilkington as a director on 6 May 2014 (2 pages) |
22 July 2014 | Appointment of Mrs Karin Michelle Louise Orange as a director on 6 May 2014 (2 pages) |
22 July 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Appointment of Mrs Jane Pilkington as a director on 6 May 2014 (2 pages) |
22 July 2014 | Appointment of Mrs Karin Michelle Louise Orange as a director on 6 May 2014 (2 pages) |
22 July 2014 | Appointment of Mrs Karin Michelle Louise Orange as a director on 6 May 2014 (2 pages) |
22 July 2014 | Appointment of Mrs Jane Pilkington as a director on 6 May 2014 (2 pages) |
12 June 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
12 June 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
23 May 2013 | Annual return made up to 17 May 2013 with a full list of shareholders
|
23 May 2013 | Annual return made up to 17 May 2013 with a full list of shareholders
|
14 May 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
14 May 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
1 October 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
1 October 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
13 June 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (3 pages) |
13 June 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (3 pages) |
9 December 2011 | Registered office address changed from C/O Cavitech Solutions Dorset Avenue Cleveleys Lancashire FY5 2DB on 9 December 2011 (1 page) |
9 December 2011 | Registered office address changed from C/O Cavitech Solutions Dorset Avenue Cleveleys Lancashire FY5 2DB on 9 December 2011 (1 page) |
9 December 2011 | Registered office address changed from C/O Cavitech Solutions Dorset Avenue Cleveleys Lancashire FY5 2DB on 9 December 2011 (1 page) |
22 November 2011 | Termination of appointment of Gary Black as a secretary (1 page) |
22 November 2011 | Termination of appointment of Gary Black as a secretary (1 page) |
15 June 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (4 pages) |
15 June 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (4 pages) |
23 March 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
23 March 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
25 May 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (4 pages) |
25 May 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (4 pages) |
19 May 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
19 May 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
18 June 2009 | Amended accounts made up to 31 December 2008 (7 pages) |
18 June 2009 | Amended accounts made up to 31 December 2008 (7 pages) |
11 June 2009 | Return made up to 17/05/09; full list of members (4 pages) |
11 June 2009 | Return made up to 17/05/09; full list of members (4 pages) |
26 May 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
26 May 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
6 April 2009 | Appointment terminated director simon orange (1 page) |
6 April 2009 | Appointment terminated director simon orange (1 page) |
7 August 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
7 August 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
24 June 2008 | Return made up to 17/05/08; full list of members (4 pages) |
24 June 2008 | Return made up to 17/05/08; full list of members (4 pages) |
23 June 2008 | Registered office changed on 23/06/2008 from axxicon moulds, dorset avenue cleveleys lancashire FY5 2DB (1 page) |
23 June 2008 | Registered office changed on 23/06/2008 from axxicon moulds, dorset avenue cleveleys lancashire FY5 2DB (1 page) |
9 May 2008 | Secretary appointed mr gary black (1 page) |
9 May 2008 | Secretary appointed mr gary black (1 page) |
25 July 2007 | Group of companies' accounts made up to 31 December 2006 (23 pages) |
25 July 2007 | Group of companies' accounts made up to 31 December 2006 (23 pages) |
13 July 2007 | Return made up to 17/05/07; full list of members (3 pages) |
13 July 2007 | Secretary resigned (1 page) |
13 July 2007 | Return made up to 17/05/07; full list of members (3 pages) |
13 July 2007 | Secretary resigned (1 page) |
30 April 2007 | Registered office changed on 30/04/07 from: old colony house 5TH floor, old colony house 6 south king street, manchester lancs M2 6DQ (1 page) |
30 April 2007 | Registered office changed on 30/04/07 from: old colony house 5TH floor, old colony house 6 south king street, manchester lancs M2 6DQ (1 page) |
26 April 2007 | Particulars of mortgage/charge (4 pages) |
26 April 2007 | Particulars of mortgage/charge (4 pages) |
26 April 2007 | Registered office changed on 26/04/07 from: c/o berg legal scottish mutual house 35 peter street, manchester lancashire M2 5BG (1 page) |
26 April 2007 | Registered office changed on 26/04/07 from: c/o berg legal scottish mutual house 35 peter street, manchester lancashire M2 5BG (1 page) |
27 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 November 2006 | Application for reregistration from PLC to private (1 page) |
10 November 2006 | Re-registration of Memorandum and Articles (7 pages) |
10 November 2006 | Resolutions
|
10 November 2006 | Certificate of re-registration from Public Limited Company to Private (1 page) |
10 November 2006 | Resolutions
|
10 November 2006 | Certificate of re-registration from Public Limited Company to Private (1 page) |
10 November 2006 | Application for reregistration from PLC to private (1 page) |
10 November 2006 | Re-registration of Memorandum and Articles (7 pages) |
23 August 2006 | Group of companies' accounts made up to 31 December 2005 (23 pages) |
23 August 2006 | Group of companies' accounts made up to 31 December 2005 (23 pages) |
22 August 2006 | Return made up to 17/05/06; full list of members (7 pages) |
22 August 2006 | Return made up to 17/05/06; full list of members (7 pages) |
24 May 2006 | Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page) |
24 May 2006 | Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page) |
16 September 2005 | New secretary appointed (2 pages) |
16 September 2005 | New secretary appointed (2 pages) |
15 September 2005 | Secretary resigned (1 page) |
15 September 2005 | Secretary resigned (1 page) |
21 June 2005 | Particulars of mortgage/charge (9 pages) |
21 June 2005 | Particulars of mortgage/charge (9 pages) |
18 June 2005 | Particulars of mortgage/charge (19 pages) |
18 June 2005 | Particulars of mortgage/charge (19 pages) |
26 May 2005 | Certificate of authorisation to commence business and borrow (1 page) |
26 May 2005 | Certificate of authorisation to commence business and borrow (1 page) |
26 May 2005 | Application to commence business (2 pages) |
26 May 2005 | Application to commence business (2 pages) |
26 May 2005 | Ad 24/05/05--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
26 May 2005 | Ad 24/05/05--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
17 May 2005 | Incorporation (13 pages) |
17 May 2005 | Incorporation (13 pages) |