Whitehill Industrial Estate
Stockport
Cheshire
SK4 1NU
Director Name | Mr Steven Robert Evans |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 February 2011(1 year, 9 months after company formation) |
Appointment Duration | 13 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cse Haigh Avenue Whitehill Industrial Estate Stockport Cheshire SK4 1NU |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 69 Richmond Avenue Prestwich M25 0LW |
Director Name | Mr John Eric Rattray |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18a Forest Close Cuddington Northwich Cheshire CW8 2EE |
Director Name | Mr Richard Keith Roberts |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2011(1 year, 9 months after company formation) |
Appointment Duration | Resigned same day (resigned 10 February 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Main Building L & M Business Park, Norman Road Altrincham Cheshire WA14 4ES |
Director Name | Mr Michael Barrett |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2011(1 year, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 22 October 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cse Haigh Avenue Whitehill Industrial Estate Stockport Cheshire SK4 1NU |
Secretary Name | Mrs Alison Wardle |
---|---|
Status | Resigned |
Appointed | 10 February 2011(1 year, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 21 October 2015) |
Role | Company Director |
Correspondence Address | Cse Haigh Avenue Whitehill Industrial Estate Stockport Cheshire SK4 1NU |
Website | cseng.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 4741990 |
Telephone region | Manchester |
Registered Address | Cse Haigh Avenue Whitehill Industrial Estate Stockport Cheshire SK4 1NU |
---|---|
Region | North West |
Constituency | Denton and Reddish |
County | Greater Manchester |
Ward | Reddish South |
Built Up Area | Greater Manchester |
316 at £1 | Timewild LTD 75.96% Ordinary A |
---|---|
50 at £1 | Richard Keith Roberts 12.02% Ordinary B |
50 at £1 | Stephen Evans 12.02% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £226,246 |
Cash | £88,568 |
Current Liabilities | £138,630 |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 4 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 18 September 2024 (4 months, 3 weeks from now) |
21 November 2017 | Delivered on: 23 November 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
18 March 2011 | Delivered on: 5 April 2011 Persons entitled: Timewild Limited 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: All monies standing to the credit of its accounts all rights in any policies of insurance or assurance by way of first floating charge all undertaking property assets see image for full details. Outstanding |
30 March 2024 | Total exemption full accounts made up to 31 December 2023 (9 pages) |
---|---|
6 September 2023 | Confirmation statement made on 4 September 2023 with updates (4 pages) |
1 March 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
20 September 2022 | Confirmation statement made on 4 September 2022 with updates (4 pages) |
7 May 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
8 September 2021 | Confirmation statement made on 4 September 2021 with updates (4 pages) |
8 March 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
9 September 2020 | Confirmation statement made on 4 September 2020 with updates (4 pages) |
12 March 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
4 September 2019 | Confirmation statement made on 4 September 2019 with updates (4 pages) |
6 September 2018 | Confirmation statement made on 4 September 2018 with updates (5 pages) |
27 February 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
23 November 2017 | Registration of charge 068961080002, created on 21 November 2017 (9 pages) |
23 November 2017 | Registration of charge 068961080002, created on 21 November 2017 (9 pages) |
13 September 2017 | Confirmation statement made on 4 September 2017 with updates (5 pages) |
13 September 2017 | Confirmation statement made on 4 September 2017 with updates (5 pages) |
7 September 2017 | Cessation of Steven Robert Evans as a person with significant control on 7 September 2017 (1 page) |
7 September 2017 | Cessation of Steven Robert Evans as a person with significant control on 7 September 2017 (1 page) |
4 September 2017 | Notification of Steve Evans as a person with significant control on 6 April 2016 (2 pages) |
4 September 2017 | Notification of Richard Roberts as a person with significant control on 6 April 2016 (2 pages) |
4 September 2017 | Notification of Steve Evans as a person with significant control on 6 April 2016 (2 pages) |
4 September 2017 | Notification of Richard Roberts as a person with significant control on 6 April 2016 (2 pages) |
28 April 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
28 April 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
28 September 2016 | Resolutions
|
18 September 2016 | Statement of capital following an allotment of shares on 3 September 2016
|
18 September 2016 | Confirmation statement made on 4 September 2016 with updates (7 pages) |
18 September 2016 | Confirmation statement made on 4 September 2016 with updates (7 pages) |
18 September 2016 | Statement of capital following an allotment of shares on 3 September 2016
|
10 March 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
10 March 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
4 March 2016 | Satisfaction of charge 1 in full (5 pages) |
4 March 2016 | Satisfaction of charge 1 in full (5 pages) |
22 October 2015 | Termination of appointment of Alison Wardle as a secretary on 21 October 2015 (1 page) |
22 October 2015 | Termination of appointment of Michael Barrett as a director on 22 October 2015 (1 page) |
22 October 2015 | Termination of appointment of Alison Wardle as a secretary on 21 October 2015 (1 page) |
22 October 2015 | Termination of appointment of Michael Barrett as a director on 22 October 2015 (1 page) |
22 October 2015 | Termination of appointment of Michael Barrett as a director on 22 October 2015 (1 page) |
22 October 2015 | Termination of appointment of John Eric Rattray as a director on 22 October 2015 (1 page) |
22 October 2015 | Termination of appointment of Michael Barrett as a director on 22 October 2015 (1 page) |
22 October 2015 | Termination of appointment of John Eric Rattray as a director on 22 October 2015 (1 page) |
18 September 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
18 September 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
18 September 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
21 April 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
21 April 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
5 September 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
5 September 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
5 September 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
4 September 2014 | Registered office address changed from Cse Haigh Avenue Whitehill Industrial Estate Stockport Cheshire SK4 1NU England to Cse Haigh Avenue Whitehill Industrial Estate Stockport Cheshire SK4 1NU on 4 September 2014 (1 page) |
4 September 2014 | Registered office address changed from Cse Haigh Avenue Whitehill Industrial Estate Stockport Cheshire SK4 1NU England to Cse Haigh Avenue Whitehill Industrial Estate Stockport Cheshire SK4 1NU on 4 September 2014 (1 page) |
4 September 2014 | Registered office address changed from Main Building L & M Business Park, Norman Road Altrincham Cheshire WA14 4ES England to Cse Haigh Avenue Whitehill Industrial Estate Stockport Cheshire SK4 1NU on 4 September 2014 (1 page) |
4 September 2014 | Registered office address changed from Main Building L & M Business Park, Norman Road Altrincham Cheshire WA14 4ES England to Cse Haigh Avenue Whitehill Industrial Estate Stockport Cheshire SK4 1NU on 4 September 2014 (1 page) |
4 September 2014 | Registered office address changed from Cse Haigh Avenue Whitehill Industrial Estate Stockport Cheshire SK4 1NU England to Cse Haigh Avenue Whitehill Industrial Estate Stockport Cheshire SK4 1NU on 4 September 2014 (1 page) |
4 September 2014 | Registered office address changed from Main Building L & M Business Park, Norman Road Altrincham Cheshire WA14 4ES England to Cse Haigh Avenue Whitehill Industrial Estate Stockport Cheshire SK4 1NU on 4 September 2014 (1 page) |
22 April 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
22 April 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
20 August 2013 | Annual return made up to 18 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
20 August 2013 | Annual return made up to 18 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
18 July 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
18 July 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
21 August 2012 | Annual return made up to 18 August 2012 with a full list of shareholders (7 pages) |
21 August 2012 | Annual return made up to 18 August 2012 with a full list of shareholders (7 pages) |
16 March 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
16 March 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
20 September 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
20 September 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
18 August 2011 | Annual return made up to 18 August 2011 with a full list of shareholders (6 pages) |
18 August 2011 | Annual return made up to 18 August 2011 with a full list of shareholders (6 pages) |
2 June 2011 | Termination of appointment of Richard Roberts as a director (1 page) |
2 June 2011 | Registered office address changed from 6Th Floor Cardinal House 20 St Mary's Parsonage Manchester M3 2LG on 2 June 2011 (1 page) |
2 June 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (6 pages) |
2 June 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (6 pages) |
2 June 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (6 pages) |
2 June 2011 | Registered office address changed from 6Th Floor Cardinal House 20 St Mary's Parsonage Manchester M3 2LG on 2 June 2011 (1 page) |
2 June 2011 | Termination of appointment of Richard Roberts as a director (1 page) |
2 June 2011 | Registered office address changed from 6Th Floor Cardinal House 20 St Mary's Parsonage Manchester M3 2LG on 2 June 2011 (1 page) |
15 April 2011 | Statement of capital following an allotment of shares on 17 March 2011
|
15 April 2011 | Statement of capital following an allotment of shares on 17 March 2011
|
5 April 2011 | Resolutions
|
5 April 2011 | Resolutions
|
5 April 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
5 April 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
21 February 2011 | Previous accounting period shortened from 31 May 2011 to 31 December 2010 (3 pages) |
21 February 2011 | Previous accounting period shortened from 31 May 2011 to 31 December 2010 (3 pages) |
10 February 2011 | Appointment of Mr Steven Evans as a director (2 pages) |
10 February 2011 | Appointment of Mrs Alison Wardle as a secretary (1 page) |
10 February 2011 | Appointment of Mr Richard Keith Roberts as a director (2 pages) |
10 February 2011 | Appointment of Mr Michael Barrett as a director (2 pages) |
10 February 2011 | Appointment of Mrs Alison Wardle as a secretary (1 page) |
10 February 2011 | Appointment of Mr Steven Evans as a director (2 pages) |
10 February 2011 | Appointment of Mr Richard Keith Roberts as a director (2 pages) |
10 February 2011 | Appointment of Mr Michael Barrett as a director (2 pages) |
10 February 2011 | Appointment of Mr Richard Keith Roberts as a director (2 pages) |
10 February 2011 | Appointment of Mr Richard Keith Roberts as a director (2 pages) |
25 January 2011 | Accounts for a dormant company made up to 31 May 2010 (6 pages) |
25 January 2011 | Accounts for a dormant company made up to 31 May 2010 (6 pages) |
29 May 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (4 pages) |
29 May 2010 | Director's details changed for John Eric Rattray on 31 March 2010 (2 pages) |
29 May 2010 | Director's details changed for John Eric Rattray on 31 March 2010 (2 pages) |
29 May 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (4 pages) |
29 May 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (4 pages) |
28 January 2010 | Appointment of John Eric Rattray as a director (2 pages) |
28 January 2010 | Appointment of John Eric Rattray as a director (2 pages) |
26 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
26 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
6 May 2009 | Appointment terminated director yomtov jacobs (1 page) |
6 May 2009 | Appointment terminated director yomtov jacobs (1 page) |
5 May 2009 | Incorporation (9 pages) |
5 May 2009 | Incorporation (9 pages) |