Sandiway
Northwich
Cheshire
CW8 2NG
Director Name | Mrs Theresa Brigid Winter |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 2008(10 months, 1 week after company formation) |
Appointment Duration | 16 years, 1 month |
Role | Admin Secretary |
Country of Residence | England |
Correspondence Address | 56 Weaverham Road Sandiway Northwich Cheshire CW8 2NG |
Secretary Name | Theresa Brigid Winter |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 July 2010(3 years, 3 months after company formation) |
Appointment Duration | 13 years, 8 months |
Role | Company Director |
Correspondence Address | 56 Weaverham Road Sandiway Northwich Cheshire CW8 2NG |
Director Name | Anthony Winter |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Linnets Cottage East End Road Bradwell On Sea Essex CM0 7PU |
Director Name | Ian Winter |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Linnets Cottage East End Road, Bradwell-On-Sea Southminster Essex CM0 7PU |
Secretary Name | Angela Mary Joy Winter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Linnets Cottage Bradwell-On-Sea Essex CM0 7PU |
Director Name | Angela Mary Joy Winter |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2008(10 months, 1 week after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 July 2010) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Linnets Cottage Bradwell-On-Sea Essex CM0 7PU |
Director Name | Laura Jayne May Winter |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2008(10 months, 1 week after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 March 2009) |
Role | Team Leader |
Correspondence Address | 7 West Park Drive Plymouth Devon PL7 2GZ |
Registered Address | Construction House Runwell Road Wickford Essex SS11 7HQ |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Ward | Wickford North |
Built Up Area | Basildon |
Address Matches | Over 100 other UK companies use this postal address |
54 at £1 | Mark Winter 60.00% Ordinary |
---|---|
36 at £1 | Theresa Brigid Winter Winter 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £7,326 |
Cash | £32,289 |
Current Liabilities | £27,364 |
Latest Accounts | 31 May 2023 (10 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 12 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 26 April 2024 (4 weeks from now) |
23 February 2024 | Total exemption full accounts made up to 31 May 2023 (8 pages) |
---|---|
17 April 2023 | Confirmation statement made on 12 April 2023 with updates (4 pages) |
16 February 2023 | Total exemption full accounts made up to 31 May 2022 (7 pages) |
6 May 2022 | Confirmation statement made on 12 April 2022 with no updates (3 pages) |
14 February 2022 | Total exemption full accounts made up to 31 May 2021 (7 pages) |
21 April 2021 | Confirmation statement made on 12 April 2021 with no updates (3 pages) |
19 February 2021 | Total exemption full accounts made up to 31 May 2020 (7 pages) |
23 April 2020 | Confirmation statement made on 12 April 2020 with no updates (3 pages) |
25 February 2020 | Total exemption full accounts made up to 31 May 2019 (6 pages) |
20 May 2019 | Confirmation statement made on 12 April 2019 with no updates (3 pages) |
28 February 2019 | Total exemption full accounts made up to 31 May 2018 (6 pages) |
26 April 2018 | Confirmation statement made on 12 April 2018 with no updates (3 pages) |
26 February 2018 | Total exemption full accounts made up to 31 May 2017 (7 pages) |
20 April 2017 | Confirmation statement made on 12 April 2017 with updates (6 pages) |
20 April 2017 | Confirmation statement made on 12 April 2017 with updates (6 pages) |
6 March 2017 | Total exemption small company accounts made up to 31 May 2016 (10 pages) |
6 March 2017 | Total exemption small company accounts made up to 31 May 2016 (10 pages) |
26 April 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
2 March 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
2 March 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
1 May 2015 | Director's details changed for Theresa Brigid Winter on 1 May 2015 (2 pages) |
1 May 2015 | Director's details changed for Mark Winter on 1 May 2015 (2 pages) |
1 May 2015 | Secretary's details changed for Theresa Brigid Winter on 1 May 2015 (1 page) |
1 May 2015 | Secretary's details changed for Theresa Brigid Winter on 1 May 2015 (1 page) |
1 May 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Director's details changed for Theresa Brigid Winter on 1 May 2015 (2 pages) |
1 May 2015 | Director's details changed for Mark Winter on 1 May 2015 (2 pages) |
1 May 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
9 March 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
9 March 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
25 June 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
27 November 2013 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
27 November 2013 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
8 May 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (5 pages) |
8 May 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (5 pages) |
26 October 2012 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
26 October 2012 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
8 May 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (5 pages) |
8 May 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (5 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
17 May 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (6 pages) |
17 May 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (6 pages) |
14 January 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
14 January 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
14 January 2011 | Termination of appointment of Anthony Winter as a director (2 pages) |
14 January 2011 | Termination of appointment of Angela Winter as a director (2 pages) |
14 January 2011 | Termination of appointment of Anthony Winter as a director (2 pages) |
14 January 2011 | Termination of appointment of Angela Winter as a secretary (2 pages) |
14 January 2011 | Termination of appointment of Ian Winter as a director (2 pages) |
14 January 2011 | Appointment of Theresa Brigid Winter as a secretary (3 pages) |
14 January 2011 | Appointment of Theresa Brigid Winter as a secretary (3 pages) |
14 January 2011 | Termination of appointment of Ian Winter as a director (2 pages) |
14 January 2011 | Termination of appointment of Angela Winter as a director (2 pages) |
14 January 2011 | Termination of appointment of Angela Winter as a secretary (2 pages) |
10 May 2010 | Director's details changed for Angela Mary Joy Winter on 28 October 2009 (2 pages) |
10 May 2010 | Director's details changed for Theresa Brigid Winter on 28 October 2009 (2 pages) |
10 May 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (7 pages) |
10 May 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (7 pages) |
10 May 2010 | Director's details changed for Theresa Brigid Winter on 28 October 2009 (2 pages) |
10 May 2010 | Director's details changed for Mark Winter on 28 October 2009 (2 pages) |
10 May 2010 | Director's details changed for Ian Winter on 28 October 2009 (2 pages) |
10 May 2010 | Director's details changed for Ian Winter on 28 October 2009 (2 pages) |
10 May 2010 | Director's details changed for Angela Mary Joy Winter on 28 October 2009 (2 pages) |
10 May 2010 | Director's details changed for Mark Winter on 28 October 2009 (2 pages) |
10 May 2010 | Director's details changed for Anthony Winter on 28 October 2009 (2 pages) |
10 May 2010 | Director's details changed for Anthony Winter on 28 October 2009 (2 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
21 May 2009 | Return made up to 12/04/09; full list of members (5 pages) |
21 May 2009 | Return made up to 12/04/09; full list of members (5 pages) |
9 April 2009 | Appointment terminated director laura winter (1 page) |
9 April 2009 | Appointment terminated director laura winter (1 page) |
6 January 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
6 January 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
27 June 2008 | Return made up to 12/04/08; full list of members (6 pages) |
27 June 2008 | Return made up to 12/04/08; full list of members (6 pages) |
2 June 2008 | Ad 15/02/08\gbp si 87@1=87\gbp ic 3/90\ (2 pages) |
2 June 2008 | Ad 15/02/08\gbp si 87@1=87\gbp ic 3/90\ (2 pages) |
30 April 2008 | Director appointed theresa brigid winter (1 page) |
30 April 2008 | Director appointed angela mary joy winter (1 page) |
30 April 2008 | Director appointed angela mary joy winter (1 page) |
30 April 2008 | Director appointed laura jayne may winter (1 page) |
30 April 2008 | Director appointed laura jayne may winter (1 page) |
30 April 2008 | Director appointed theresa brigid winter (1 page) |
8 October 2007 | Accounting reference date extended from 30/04/08 to 31/05/08 (1 page) |
8 October 2007 | Accounting reference date extended from 30/04/08 to 31/05/08 (1 page) |
21 May 2007 | Registered office changed on 21/05/07 from: linnets cottage, east end road bradwell on sea essex CM0 7PU (1 page) |
21 May 2007 | Registered office changed on 21/05/07 from: linnets cottage, east end road bradwell on sea essex CM0 7PU (1 page) |
12 April 2007 | Incorporation (7 pages) |
12 April 2007 | Incorporation (7 pages) |