Wythenshawe
Manchester
M22 5TG
Director Name | Mr Julian Robert Steven Ball |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2020(11 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Country of Residence | Hong Kong |
Correspondence Address | Manchester Business Park 3000 Aviator Way Wythenshawe Manchester M22 5TG |
Director Name | Ms Clare Marie Brennan |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2009(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 331 Roman Road Mountnessing Essex CM15 0UJ |
Director Name | Mr Hubert William Ashton |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2009(1 day after company formation) |
Appointment Duration | 4 months, 1 week (resigned 16 November 2009) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | The Old Farmhouse Appledore Road Tenterden Kent TN30 7DF |
Director Name | Mr Dennis Ray Carlton |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 July 2009(1 day after company formation) |
Appointment Duration | 3 years, 7 months (resigned 16 February 2013) |
Role | Geologist |
Country of Residence | United States |
Correspondence Address | Cuadrilla House Stowe Court Stowe Street Lichfield Staffordshire WS13 6AQ |
Director Name | Mr Mark Andrew Miller |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 July 2009(1 day after company formation) |
Appointment Duration | 3 years, 7 months (resigned 28 February 2013) |
Role | Engineer |
Country of Residence | United States |
Correspondence Address | Cuadrilla House Stowe Court Stowe Street Lichfield Staffordshire WS13 6AQ |
Director Name | Mr Andrew Christopher Price |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2009(1 day after company formation) |
Appointment Duration | 6 years, 2 months (resigned 25 September 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Cuadrilla House Stowe Court Stowe Street Lichfield Staffordshire WS13 6AQ |
Director Name | Mr Anthony David Carruthers |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2012(2 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 August 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cuadrilla House Stowe Court Stowe Street Lichfield Staffordshire WS13 6AQ |
Director Name | Dr Andrew Ian Quarles Van Ufford |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 21 May 2013(3 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 05 May 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cuadrilla House Unit 6 Sceptre Court Sceptre Way Bamber Bridge Preston PR5 6AW |
Director Name | Mr Mark Lappin |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2017(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 February 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Cuadrilla House Unit 6 Sceptre Court Sceptre Way Bamber Bridge Preston PR5 6AW |
Secretary Name | Aldlex Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 2009(same day as company formation) |
Correspondence Address | 95 Aldwych London WC2B 4JF |
Website | cuadrillaresources.com |
---|---|
Telephone | 01772 585450 |
Telephone region | Preston |
Registered Address | Manchester Business Park 3000 Aviator Way Wythenshawe Manchester M22 5TG |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Woodhouse Park |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
100 at $1 | Cuadrilla Resources LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Gross Profit | -£73,282 |
Net Worth | -£5,350,895 |
Cash | £389,516 |
Current Liabilities | £5,684,954 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (1 day from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 30 September 2023 (6 months ago) |
---|---|
Next Return Due | 14 October 2024 (6 months, 2 weeks from now) |
26 November 2020 | Registered office address changed from Cuadrilla House Unit 6 Sceptre Court Sceptre Way Bamber Bridge Preston PR5 6AW England to Manchester Business Park 3000 Aviator Way Wythenshawe Manchester M22 5TG on 26 November 2020 (1 page) |
---|---|
6 October 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
8 September 2020 | Appointment of Mr Julian Robert Steven Ball as a director on 1 September 2020 (2 pages) |
15 July 2020 | Previous accounting period extended from 31 December 2019 to 30 June 2020 (1 page) |
2 October 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
8 August 2019 | Full accounts made up to 31 December 2018 (23 pages) |
5 March 2019 | Termination of appointment of Mark Lappin as a director on 28 February 2019 (1 page) |
2 October 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
4 June 2018 | Full accounts made up to 31 December 2017 (22 pages) |
5 December 2017 | Director's details changed for Francis Gerard Egan on 30 November 2017 (2 pages) |
5 December 2017 | Director's details changed for Francis Gerard Egan on 30 November 2017 (2 pages) |
2 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
2 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
6 June 2017 | Full accounts made up to 31 December 2016 (22 pages) |
6 June 2017 | Full accounts made up to 31 December 2016 (22 pages) |
9 May 2017 | Appointment of Mr Mark Lappin as a director on 8 May 2017 (2 pages) |
9 May 2017 | Appointment of Mr Mark Lappin as a director on 8 May 2017 (2 pages) |
9 May 2017 | Termination of appointment of Andrew Ian Quarles Van Ufford as a director on 5 May 2017 (1 page) |
9 May 2017 | Termination of appointment of Andrew Ian Quarles Van Ufford as a director on 5 May 2017 (1 page) |
26 October 2016 | Full accounts made up to 31 December 2015 (22 pages) |
26 October 2016 | Full accounts made up to 31 December 2015 (22 pages) |
3 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
3 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
27 January 2016 | Registered office address changed from Cuadrilla House Stowe Court Stowe Street Lichfield Staffordshire WS13 6AQ to Cuadrilla House Unit 6 Sceptre Court Sceptre Way Bamber Bridge Preston PR5 6AW on 27 January 2016 (1 page) |
27 January 2016 | Registered office address changed from Cuadrilla House Stowe Court Stowe Street Lichfield Staffordshire WS13 6AQ to Cuadrilla House Unit 6 Sceptre Court Sceptre Way Bamber Bridge Preston PR5 6AW on 27 January 2016 (1 page) |
14 October 2015 | Full accounts made up to 31 December 2014 (22 pages) |
14 October 2015 | Full accounts made up to 31 December 2014 (22 pages) |
6 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Termination of appointment of Andrew Christopher Price as a director on 25 September 2015 (1 page) |
6 October 2015 | Termination of appointment of Andrew Christopher Price as a director on 25 September 2015 (1 page) |
7 September 2015 | Termination of appointment of Anthony David Carruthers as a director on 31 August 2015 (1 page) |
7 September 2015 | Termination of appointment of Anthony David Carruthers as a director on 31 August 2015 (1 page) |
2 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
2 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
1 October 2014 | Director's details changed for Mr Andrew Ian Quarles Van Ufford on 30 September 2014 (2 pages) |
1 October 2014 | Director's details changed for Mr Andrew Ian Quarles Van Ufford on 30 September 2014 (2 pages) |
20 June 2014 | Full accounts made up to 31 December 2013 (22 pages) |
20 June 2014 | Full accounts made up to 31 December 2013 (22 pages) |
2 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
2 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
6 June 2013 | Appointment of Mr Andrew Ian Quarles Van Ufford as a director (2 pages) |
6 June 2013 | Appointment of Mr Andrew Ian Quarles Van Ufford as a director (2 pages) |
25 April 2013 | Termination of appointment of Mark Miller as a director (1 page) |
25 April 2013 | Termination of appointment of Mark Miller as a director (1 page) |
3 April 2013 | Company name changed elswick resources LIMITED\certificate issued on 03/04/13
|
3 April 2013 | Company name changed elswick resources LIMITED\certificate issued on 03/04/13
|
22 March 2013 | Resolutions
|
22 March 2013 | Change of name notice (2 pages) |
22 March 2013 | Change of name notice (2 pages) |
22 March 2013 | Resolutions
|
12 March 2013 | Full accounts made up to 31 December 2012 (19 pages) |
12 March 2013 | Full accounts made up to 31 December 2012 (19 pages) |
25 February 2013 | Termination of appointment of Dennis Carlton as a director (1 page) |
25 February 2013 | Termination of appointment of Dennis Carlton as a director (1 page) |
20 December 2012 | Termination of appointment of Aldlex Limited as a secretary (1 page) |
20 December 2012 | Termination of appointment of Aldlex Limited as a secretary (1 page) |
4 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (5 pages) |
4 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (5 pages) |
13 July 2012 | Appointment of Francis Gerard Egan as a director (2 pages) |
13 July 2012 | Appointment of Francis Gerard Egan as a director (2 pages) |
4 July 2012 | Full accounts made up to 31 December 2011 (20 pages) |
4 July 2012 | Full accounts made up to 31 December 2011 (20 pages) |
23 April 2012 | Appointment of Anthony David Carruthers as a director (2 pages) |
23 April 2012 | Appointment of Anthony David Carruthers as a director (2 pages) |
7 October 2011 | Director's details changed for Mr Mark Andrew Miller on 30 September 2011 (2 pages) |
7 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (4 pages) |
7 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (4 pages) |
7 October 2011 | Director's details changed for Mr Mark Andrew Miller on 30 September 2011 (2 pages) |
7 October 2011 | Director's details changed for Mr Dennis Ray Carlton on 30 September 2011 (2 pages) |
7 October 2011 | Director's details changed for Mr Dennis Ray Carlton on 30 September 2011 (2 pages) |
6 October 2011 | Director's details changed for Mr Andrew Christopher Price on 30 September 2011 (2 pages) |
6 October 2011 | Director's details changed for Mr Andrew Christopher Price on 30 September 2011 (2 pages) |
22 June 2011 | Full accounts made up to 31 December 2010 (20 pages) |
22 June 2011 | Full accounts made up to 31 December 2010 (20 pages) |
5 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (6 pages) |
5 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (6 pages) |
3 October 2010 | Total exemption full accounts made up to 31 December 2009 (17 pages) |
3 October 2010 | Total exemption full accounts made up to 31 December 2009 (17 pages) |
24 September 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (6 pages) |
24 September 2010 | Secretary's details changed for Aldlex Limited on 8 July 2010 (1 page) |
24 September 2010 | Secretary's details changed for Aldlex Limited on 8 July 2010 (1 page) |
24 September 2010 | Secretary's details changed for Aldlex Limited on 8 July 2010 (1 page) |
24 September 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (6 pages) |
24 September 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (6 pages) |
30 July 2010 | Registered office address changed from Bbd House Stowe Court Stowe Court Stowe Street Lichfield Staffordshire WS13 6AQ on 30 July 2010 (1 page) |
30 July 2010 | Registered office address changed from Bbd House Stowe Court Stowe Court Stowe Street Lichfield Staffordshire WS13 6AQ on 30 July 2010 (1 page) |
20 February 2010 | Previous accounting period shortened from 31 July 2010 to 31 December 2009 (3 pages) |
20 February 2010 | Previous accounting period shortened from 31 July 2010 to 31 December 2009 (3 pages) |
23 November 2009 | Termination of appointment of Hubert Ashton as a director (1 page) |
23 November 2009 | Termination of appointment of Hubert Ashton as a director (1 page) |
15 July 2009 | Director appointed hubert ashton (7 pages) |
15 July 2009 | Appointment terminated director clare brennan (1 page) |
15 July 2009 | Director appointed mark andrew miller (3 pages) |
15 July 2009 | Director appointed andrew price (8 pages) |
15 July 2009 | Director appointed andrew price (8 pages) |
15 July 2009 | Appointment terminated director clare brennan (1 page) |
15 July 2009 | Director appointed hubert ashton (7 pages) |
15 July 2009 | Director appointed dennis ray carlton (3 pages) |
15 July 2009 | Director appointed dennis ray carlton (3 pages) |
15 July 2009 | Director appointed mark andrew miller (3 pages) |
14 July 2009 | Ad 09/07/09\usd si 99@1=99\usd ic 1/100\ (2 pages) |
14 July 2009 | Ad 09/07/09\usd si 99@1=99\usd ic 1/100\ (2 pages) |
8 July 2009 | Incorporation (18 pages) |
8 July 2009 | Incorporation (18 pages) |