Willaston
Neston
Cheshire
CH64 1TX
Wales
Secretary Name | Mrs Holly Jane Hough |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 August 2008(23 years, 2 months after company formation) |
Appointment Duration | 15 years, 8 months |
Role | Secretary |
Correspondence Address | 1 Elder Close Leyland PR25 1FD |
Director Name | Leonard Carnes |
---|---|
Date of Birth | April 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1991(5 years, 11 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 02 April 2000) |
Role | Chartered Engineer |
Correspondence Address | 38 Naples Drive Westlands Newcastle-Under-Lyme Staffs |
Secretary Name | Lesley Margaret Gowland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 1991(5 years, 11 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 12 October 1998) |
Role | Company Director |
Correspondence Address | Stud Farm Blue Moor Wharles Preston Lancashire PR4 3UT |
Director Name | Lesley Margaret Gowland |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1995(10 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 12 October 1998) |
Role | Teacher |
Correspondence Address | Stud Farm Blue Moor Wharles Preston Lancashire PR4 3UT |
Secretary Name | Gordon Thomas Gowland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 1998(13 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 July 2001) |
Role | Company Director |
Correspondence Address | 10 White Rose Grove New Earswick York YO32 4AE |
Director Name | Gordon Thomas Gowland |
---|---|
Date of Birth | October 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2001(16 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 16 March 2003) |
Role | Retired |
Correspondence Address | 10 White Rose Grove New Earswick York YO32 4AE |
Secretary Name | Helen Louise Gowland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2001(16 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 11 September 2004) |
Role | Company Director |
Correspondence Address | Peppermill Farm Roseacre Road Salwick Preston Lancashire |
Secretary Name | Steven Paul Gowland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 September 2004(19 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 August 2008) |
Role | Secretary |
Correspondence Address | Stud Farm Blue Moor Treales Preston Lancashire PR4 3UT |
Registered Address | Bruce Allen Llp Crown House 40 North Street Hornchurch RM11 1EW |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | St Andrew's |
Built Up Area | Greater London |
20 at £1 | Lionel Gowland 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £255,662 |
Cash | £76,016 |
Current Liabilities | £9,412 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 25 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 8 June 2024 (1 month, 1 week from now) |
2 June 2023 | Confirmation statement made on 25 May 2023 with no updates (3 pages) |
---|---|
28 June 2022 | Secretary's details changed for Mrs Holly Jane Hough on 28 June 2022 (1 page) |
28 June 2022 | Confirmation statement made on 25 May 2022 with no updates (3 pages) |
28 June 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
28 April 2022 | Change of details for Mr Lionel John Gowland as a person with significant control on 26 April 2022 (2 pages) |
28 April 2022 | Director's details changed for Mr Lionel John Gowland on 26 April 2022 (2 pages) |
18 August 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
8 June 2021 | Confirmation statement made on 25 May 2021 with no updates (3 pages) |
29 July 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
29 May 2020 | Confirmation statement made on 25 May 2020 with no updates (3 pages) |
10 October 2019 | Director's details changed for Mr Lionel John Gowland on 29 September 2019 (2 pages) |
10 October 2019 | Change of details for Mr Lionel John Gowland as a person with significant control on 29 September 2019 (2 pages) |
3 October 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
31 May 2019 | Confirmation statement made on 25 May 2019 with no updates (3 pages) |
31 May 2019 | Secretary's details changed for Mrs Holly Jane Hough on 31 May 2019 (1 page) |
17 September 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
5 June 2018 | Confirmation statement made on 25 May 2018 with no updates (3 pages) |
22 November 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
22 November 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
25 May 2017 | Confirmation statement made on 25 May 2017 with updates (4 pages) |
25 May 2017 | Confirmation statement made on 25 May 2017 with updates (4 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
12 July 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-07-12
|
12 July 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-07-12
|
16 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
16 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
10 August 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
29 July 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
8 July 2014 | Registered office address changed from 3Rd Floor, Scottish Mutual House 27-29 North Street Hornchurch Essex RM11 1RS England on 8 July 2014 (1 page) |
8 July 2014 | Registered office address changed from 3Rd Floor, Scottish Mutual House 27-29 North Street Hornchurch Essex RM11 1RS England on 8 July 2014 (1 page) |
8 July 2014 | Registered office address changed from 3Rd Floor, Scottish Mutual House 27-29 North Street Hornchurch Essex RM11 1RS England on 8 July 2014 (1 page) |
2 July 2014 | Registered office address changed from 87-89 Park Lane Hornchurch Essex RM11 1BH on 2 July 2014 (1 page) |
2 July 2014 | Registered office address changed from 87-89 Park Lane Hornchurch Essex RM11 1BH on 2 July 2014 (1 page) |
2 July 2014 | Registered office address changed from 87-89 Park Lane Hornchurch Essex RM11 1BH on 2 July 2014 (1 page) |
10 June 2014 | Secretary's details changed for Miss Holly Jane Gowland on 30 July 2013 (1 page) |
10 June 2014 | Secretary's details changed for Miss Holly Jane Gowland on 30 July 2013 (1 page) |
4 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
4 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
5 July 2013 | Annual return made up to 17 June 2013 with a full list of shareholders
|
5 July 2013 | Annual return made up to 17 June 2013 with a full list of shareholders
|
21 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
21 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
28 June 2012 | Secretary's details changed for Miss Holly Jane Gowland on 1 April 2012 (2 pages) |
28 June 2012 | Annual return made up to 17 June 2012 with a full list of shareholders (4 pages) |
28 June 2012 | Secretary's details changed for Miss Holly Jane Gowland on 1 April 2012 (2 pages) |
28 June 2012 | Annual return made up to 17 June 2012 with a full list of shareholders (4 pages) |
28 June 2012 | Secretary's details changed for Miss Holly Jane Gowland on 1 April 2012 (2 pages) |
31 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
31 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
8 July 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (4 pages) |
8 July 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (4 pages) |
16 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
16 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
29 June 2010 | Annual return made up to 17 June 2010 with a full list of shareholders (4 pages) |
29 June 2010 | Annual return made up to 17 June 2010 with a full list of shareholders (4 pages) |
11 September 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
11 September 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
24 June 2009 | Return made up to 17/06/09; full list of members (3 pages) |
24 June 2009 | Return made up to 17/06/09; full list of members (3 pages) |
25 September 2008 | Secretary appointed miss holly jane gowland (1 page) |
25 September 2008 | Appointment terminated secretary steven gowland (1 page) |
25 September 2008 | Secretary appointed miss holly jane gowland (1 page) |
25 September 2008 | Appointment terminated secretary steven gowland (1 page) |
26 August 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
26 August 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
24 June 2008 | Return made up to 17/06/08; full list of members (3 pages) |
24 June 2008 | Return made up to 17/06/08; full list of members (3 pages) |
23 October 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
23 October 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
27 June 2007 | Return made up to 17/06/07; full list of members (2 pages) |
27 June 2007 | Return made up to 17/06/07; full list of members (2 pages) |
16 November 2006 | Registered office changed on 16/11/06 from: 138-140 park lane hornchurch essex RM11 1BE (1 page) |
16 November 2006 | Registered office changed on 16/11/06 from: 138-140 park lane hornchurch essex RM11 1BE (1 page) |
26 July 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
26 July 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
29 June 2006 | Return made up to 17/06/06; full list of members (2 pages) |
29 June 2006 | Return made up to 17/06/06; full list of members (2 pages) |
19 October 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
19 October 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
28 June 2005 | Return made up to 17/06/05; full list of members (2 pages) |
28 June 2005 | Return made up to 17/06/05; full list of members (2 pages) |
14 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
14 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
3 November 2004 | Secretary resigned (1 page) |
3 November 2004 | New secretary appointed (2 pages) |
3 November 2004 | Secretary resigned (1 page) |
3 November 2004 | New secretary appointed (2 pages) |
6 July 2004 | Return made up to 17/06/04; full list of members
|
6 July 2004 | Return made up to 17/06/04; full list of members
|
25 November 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
25 November 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
7 July 2003 | Return made up to 17/06/03; full list of members (7 pages) |
7 July 2003 | Return made up to 17/06/03; full list of members (7 pages) |
8 March 2003 | Registered office changed on 08/03/03 from: 1ST floor chichester house 45 chichester road southend on sea essex SS1 2JU (1 page) |
8 March 2003 | Registered office changed on 08/03/03 from: 1ST floor chichester house 45 chichester road southend on sea essex SS1 2JU (1 page) |
18 November 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
18 November 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
5 July 2002 | Return made up to 17/06/02; full list of members (7 pages) |
5 July 2002 | Return made up to 17/06/02; full list of members (7 pages) |
2 November 2001 | New director appointed (2 pages) |
2 November 2001 | New director appointed (2 pages) |
23 October 2001 | New secretary appointed (2 pages) |
23 October 2001 | Secretary resigned (1 page) |
23 October 2001 | New secretary appointed (2 pages) |
23 October 2001 | Secretary resigned (1 page) |
27 July 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
27 July 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
3 July 2001 | Return made up to 17/06/01; full list of members (6 pages) |
3 July 2001 | Return made up to 17/06/01; full list of members (6 pages) |
18 December 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
18 December 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
11 December 2000 | Director resigned (1 page) |
11 December 2000 | Director resigned (1 page) |
3 July 2000 | Return made up to 17/06/00; full list of members (6 pages) |
3 July 2000 | Return made up to 17/06/00; full list of members (6 pages) |
17 March 2000 | Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page) |
17 March 2000 | Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page) |
27 October 1999 | Accounts for a small company made up to 30 April 1999 (6 pages) |
27 October 1999 | Accounts for a small company made up to 30 April 1999 (6 pages) |
26 July 1999 | Return made up to 17/06/99; full list of members (6 pages) |
26 July 1999 | Return made up to 17/06/99; full list of members (6 pages) |
17 November 1998 | New secretary appointed (4 pages) |
17 November 1998 | Secretary resigned;director resigned (4 pages) |
17 November 1998 | New secretary appointed (4 pages) |
17 November 1998 | Secretary resigned;director resigned (4 pages) |
19 October 1998 | Full accounts made up to 30 April 1998 (9 pages) |
19 October 1998 | Full accounts made up to 30 April 1998 (9 pages) |
3 July 1998 | Return made up to 17/06/98; full list of members (6 pages) |
3 July 1998 | Return made up to 17/06/98; full list of members (6 pages) |
2 June 1998 | Registered office changed on 02/06/98 from: warrior house 42/82 southchurch road southend on sea essex SS1 2LZ (1 page) |
2 June 1998 | Registered office changed on 02/06/98 from: warrior house 42/82 southchurch road southend on sea essex SS1 2LZ (1 page) |
17 October 1997 | Full accounts made up to 30 April 1997 (10 pages) |
17 October 1997 | Full accounts made up to 30 April 1997 (10 pages) |
30 June 1997 | Return made up to 17/06/97; no change of members (4 pages) |
30 June 1997 | Return made up to 17/06/97; no change of members (4 pages) |
17 July 1996 | Full accounts made up to 30 April 1996 (11 pages) |
17 July 1996 | Full accounts made up to 30 April 1996 (11 pages) |
28 June 1996 | Return made up to 17/06/96; no change of members (4 pages) |
28 June 1996 | Return made up to 17/06/96; no change of members (4 pages) |
16 August 1995 | Full accounts made up to 30 April 1995 (10 pages) |
16 August 1995 | Full accounts made up to 30 April 1995 (10 pages) |
20 July 1995 | New director appointed (2 pages) |
20 July 1995 | New director appointed (2 pages) |
3 July 1995 | Return made up to 17/06/95; full list of members (6 pages) |
3 July 1995 | Return made up to 17/06/95; full list of members (6 pages) |