Company NameCounty Insurance Consultants Limited
Company StatusActive
Company Number04787941
CategoryPrivate Limited Company
Incorporation Date5 June 2003(20 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameMr Alastair James Christopherson
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2012(9 years, 4 months after company formation)
Appointment Duration11 years, 6 months
RoleDirector (Development & Distribution)
Country of ResidenceEngland
Correspondence Address7th Floor Corn Exchange
55 Mark Lane
London
EC3R 7NE
Secretary NameMr Andrew Hunter
StatusCurrent
Appointed12 January 2018(14 years, 7 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Correspondence Address7th Floor Corn Exchange
55 Mark Lane
London
EC3R 7NE
Director NameMs Paula Williams
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2021(17 years, 11 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor Corn Exchange
55 Mark Lane
London
EC3R 7NE
Director NameMr Mark John Hallam
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2021(17 years, 11 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor Corn Exchange
55 Mark Lane
London
EC3R 7NE
Director NameDuncan Neil Carter
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2022(18 years, 8 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7th Floor Corn Exchange
55 Mark Lane
London
EC3R 7NE
Director NameMr David Alexander Lewis Clapp
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2003(same day as company formation)
RoleCEO
Country of ResidenceEngland
Correspondence Address2nd Floor 50 Fenchurch Street
London
EC3M 3JY
Secretary NameDr Michael John Lewis Clapp
NationalityBritish
StatusResigned
Appointed05 June 2003(same day as company formation)
RoleToxocologist
Correspondence Address24 Mill Lane
Goostrey
Crewe
CW4 8PN
Director NameMr Kevin Catterall
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2008(5 years, 2 months after company formation)
Appointment Duration11 years, 6 months (resigned 28 February 2020)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address2nd Floor 50 Fenchurch Street
London
EC3M 3JY
Director NameMr David Gordon Herd
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2008(5 years, 2 months after company formation)
Appointment Duration9 years, 5 months (resigned 12 January 2018)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address1 Millennium Gate Westmere Drive
Crewe
CW1 6AY
Director NameMrs Lesley Garratt
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2008(5 years, 2 months after company formation)
Appointment Duration9 years, 5 months (resigned 12 January 2018)
RoleHR
Country of ResidenceEngland
Correspondence Address1 Millennium Gate Westmere Drive
Crewe
CW1 6AY
Director NameMr Timothy Paul Crighton
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2010(6 years, 7 months after company formation)
Appointment Duration7 years, 5 months (resigned 07 June 2017)
RoleMarketing Director
Country of ResidenceEngland
Correspondence Address316 Crewe Road
Wistaston
Nantwich
Cheshire
CW5 6NN
Secretary NameMrs Emmaleen Clapp
StatusResigned
Appointed01 February 2011(7 years, 8 months after company formation)
Appointment Duration6 years, 5 months (resigned 24 July 2017)
RoleCompany Director
Correspondence AddressStapeley Bank 105 London Road
Stapeley
Nantwich
Cheshire
CW5 7JW
Director NameMr Robert John Appleton
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2015(12 years, 6 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 12 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address126 Ashford Road
Canterbury
Kent
CT1 3XT
Director NameMr Christian Parker
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2017(13 years, 11 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 October 2023)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address7th Floor Corn Exchange
55 Mark Lane
London
EC3R 7NE
Secretary NameMr Christian Parker
StatusResigned
Appointed24 July 2017(14 years, 1 month after company formation)
Appointment Duration5 months, 3 weeks (resigned 12 January 2018)
RoleCompany Director
Correspondence Address1 Millennium Gate Westmere Drive
Crewe
CW1 6AY
Director NameMr Peter Geoffrey Cullum
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2018(14 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 12 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor 50 Fenchurch Street
London
EC3M 3JY
Director NameMr Michael Andrew Bruce
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2018(14 years, 7 months after company formation)
Appointment Duration4 years (resigned 07 February 2022)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor Corn Exchange
55 Mark Lane
London
EC3R 7NE
Director NameMr Andrew Paul Roden
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2018(15 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 15 May 2023)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor Corn Exchange
55 Mark Lane
London
EC3R 7NE

Contact

Websitecountyins.com
Telephone01270 506980
Telephone regionCrewe

Location

Registered Address7th Floor Corn Exchange
55 Mark Lane
London
EC3R 7NE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

106k at £0.01Cicg LTD
90.14%
Ordinary C
1.1k at £0.1Cicg LTD
9.01%
Ordinary
10 at £1Cicg LTD
0.85%
Ordinary B

Financials

Year2014
Net Worth£249,249
Cash£623,020
Current Liabilities£1,107,694

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return5 June 2023 (10 months, 2 weeks ago)
Next Return Due19 June 2024 (2 months from now)

Charges

30 July 2015Delivered on: 10 August 2015
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Outstanding
6 June 2013Delivered on: 17 June 2013
Persons entitled: Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Unit 6 mallard court mallard way crewe cheshire CW1 6ZQ. Notification of addition to or amendment of charge.
Outstanding
29 April 2013Delivered on: 4 May 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
27 October 2006Delivered on: 9 November 2006
Satisfied on: 20 July 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property known as unit 6 mallart court crewe business park crewe t/n CH464764 (part), together with all buildings and fixtures (including trade fixtures). Fixed plant and machinery thereon. By way of assignment the goodwill of the business (if any), the full benefit of all licences and all guarantees. By way of fixed charge the shares and all rights, benefits and advantages arising in respect thereof. By way of assignment the intellectual property rights.
Fully Satisfied

Filing History

1 November 2023Termination of appointment of Christian Parker as a director on 31 October 2023 (1 page)
16 October 2023Audit exemption subsidiary accounts made up to 31 December 2022 (38 pages)
16 October 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (75 pages)
16 October 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
16 October 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (2 pages)
16 June 2023Confirmation statement made on 5 June 2023 with no updates (3 pages)
19 May 2023Termination of appointment of Andrew Paul Roden as a director on 15 May 2023 (1 page)
25 January 2023Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (72 pages)
25 January 2023Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (2 pages)
25 January 2023Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages)
25 January 2023Audit exemption subsidiary accounts made up to 31 March 2022 (39 pages)
30 August 2022Current accounting period shortened from 31 March 2023 to 31 December 2022 (1 page)
30 August 2022Change of details for Cicg Limited as a person with significant control on 30 August 2022 (2 pages)
13 June 2022Confirmation statement made on 5 June 2022 with no updates (3 pages)
8 February 2022Termination of appointment of Michael Andrew Bruce as a director on 7 February 2022 (1 page)
8 February 2022Appointment of Duncan Neil Carter as a director on 7 February 2022 (2 pages)
11 January 2022Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (71 pages)
11 January 2022Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (2 pages)
11 January 2022Audit exemption subsidiary accounts made up to 31 March 2021 (38 pages)
11 January 2022Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages)
11 June 2021Confirmation statement made on 5 June 2021 with no updates (3 pages)
18 May 2021Appointment of Ms Paula Williams as a director on 10 May 2021 (2 pages)
18 May 2021Appointment of Mr Mark John Hallam as a director on 10 May 2021 (2 pages)
1 May 2021Registered office address changed from 2nd Floor 50 Fenchurch Street London EC3M 3JY England to 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE on 1 May 2021 (1 page)
9 April 2021Audit exemption subsidiary accounts made up to 31 March 2020 (37 pages)
9 April 2021Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (2 pages)
9 April 2021Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (72 pages)
9 April 2021Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages)
19 June 2020Termination of appointment of Peter Geoffrey Cullum as a director on 12 June 2020 (1 page)
9 June 2020Confirmation statement made on 5 June 2020 with updates (5 pages)
22 April 2020Termination of appointment of David Alexander Lewis Clapp as a director on 14 April 2020 (1 page)
15 April 2020Termination of appointment of Kevin Catterall as a director on 28 February 2020 (1 page)
7 January 2020Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (72 pages)
7 January 2020Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages)
7 January 2020Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (2 pages)
7 January 2020Audit exemption subsidiary accounts made up to 31 March 2019 (38 pages)
25 November 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
25 November 2019Resolutions
  • RES13 ‐ That each of 1060 ordinary shares of £0.10 ecah in the capital of thew company 23/10/2019
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
22 November 2019Change of share class name or designation (2 pages)
21 June 2019Confirmation statement made on 5 June 2019 with no updates (3 pages)
30 May 2019Register inspection address has been changed to Venture House St. Leonards Road Allington Maidstone ME16 0LS (1 page)
30 May 2019Register(s) moved to registered inspection location Venture House St. Leonards Road Allington Maidstone ME16 0LS (1 page)
21 November 2018Appointment of Mr Andrew Paul Roden as a director on 19 November 2018 (2 pages)
8 October 2018Full accounts made up to 31 March 2018 (25 pages)
5 June 2018Confirmation statement made on 5 June 2018 with no updates (3 pages)
5 June 2018Change of details for Cicg Limited as a person with significant control on 12 January 2018 (2 pages)
23 January 2018Satisfaction of charge 047879410004 in full (1 page)
22 January 2018Appointment of Mr Michael Andrew Bruce as a director on 12 January 2018 (2 pages)
22 January 2018Appointment of Mr Andrew Hunter as a secretary on 12 January 2018 (2 pages)
22 January 2018Current accounting period shortened from 30 September 2018 to 31 March 2018 (1 page)
22 January 2018Termination of appointment of David Gordon Herd as a director on 12 January 2018 (1 page)
22 January 2018Termination of appointment of Lesley Garratt as a director on 12 January 2018 (1 page)
22 January 2018Termination of appointment of Christian Parker as a secretary on 12 January 2018 (1 page)
22 January 2018Registered office address changed from 1 Millennium Gate Westmere Drive Crewe CW1 6AY England to 2nd Floor 50 Fenchurch Street London EC3M 3JY on 22 January 2018 (1 page)
22 January 2018Appointment of Mr Peter Geoffrey Cullum as a director on 12 January 2018 (2 pages)
5 January 2018Satisfaction of charge 047879410002 in full (1 page)
28 December 2017Full accounts made up to 30 September 2017 (26 pages)
9 December 2017Satisfaction of charge 047879410003 in full (4 pages)
22 November 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
22 November 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
26 July 2017Termination of appointment of Emmaleen Clapp as a secretary on 24 July 2017 (1 page)
26 July 2017Appointment of Mr Christian Parker as a secretary on 24 July 2017 (2 pages)
26 July 2017Appointment of Mr Christian Parker as a secretary on 24 July 2017 (2 pages)
26 July 2017Termination of appointment of Emmaleen Clapp as a secretary on 24 July 2017 (1 page)
9 June 2017Director's details changed for Ms Lesley Garratt on 9 June 2017 (2 pages)
9 June 2017Director's details changed for Mr Kevin Catterall on 9 June 2017 (2 pages)
9 June 2017Director's details changed for Ms Lesley Garratt on 9 June 2017 (2 pages)
9 June 2017Director's details changed for Mr Kevin Catterall on 9 June 2017 (2 pages)
9 June 2017Director's details changed for Mr David Alexander Lewis Clapp on 9 June 2017 (2 pages)
9 June 2017Director's details changed for Mr Alastair James Christopherson on 9 June 2017 (2 pages)
9 June 2017Director's details changed for Mr David Alexander Lewis Clapp on 9 June 2017 (2 pages)
9 June 2017Director's details changed for Mr David Gordon Herd on 9 June 2017 (2 pages)
9 June 2017Director's details changed for Mr David Gordon Herd on 9 June 2017 (2 pages)
9 June 2017Confirmation statement made on 5 June 2017 with updates (4 pages)
9 June 2017Director's details changed for Mr Alastair James Christopherson on 9 June 2017 (2 pages)
7 June 2017Termination of appointment of Timothy Paul Crighton as a director on 7 June 2017 (1 page)
7 June 2017Termination of appointment of Timothy Paul Crighton as a director on 7 June 2017 (1 page)
17 May 2017Appointment of Mr Christian Parker as a director on 10 May 2017 (2 pages)
17 May 2017Appointment of Mr Christian Parker as a director on 10 May 2017 (2 pages)
15 March 2017Full accounts made up to 30 September 2016 (29 pages)
15 March 2017Full accounts made up to 30 September 2016 (29 pages)
9 January 2017Registered office address changed from 1 Westmere Drive Crewe CW1 6AY England to 1 Millennium Gate Westmere Drive Crewe CW1 6AY on 9 January 2017 (1 page)
9 January 2017Registered office address changed from 1 Westmere Drive Crewe CW1 6AY England to 1 Millennium Gate Westmere Drive Crewe CW1 6AY on 9 January 2017 (1 page)
19 October 2016Termination of appointment of Robert John Appleton as a director on 12 October 2016 (1 page)
19 October 2016Termination of appointment of Robert John Appleton as a director on 12 October 2016 (1 page)
18 July 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 1,176
(8 pages)
18 July 2016Registered office address changed from County House Fourth Avenue Crewe Cheshire CW1 6XL to 1 Westmere Drive Crewe CW1 6AY on 18 July 2016 (1 page)
18 July 2016Registered office address changed from County House Fourth Avenue Crewe Cheshire CW1 6XL to 1 Westmere Drive Crewe CW1 6AY on 18 July 2016 (1 page)
18 July 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 1,176
(8 pages)
22 June 2016Director's details changed for Mr Robert John Appleton on 22 June 2016 (2 pages)
22 June 2016Director's details changed for Mr Robert John Appleton on 22 June 2016 (2 pages)
2 March 2016Accounts for a medium company made up to 30 September 2015 (20 pages)
2 March 2016Accounts for a medium company made up to 30 September 2015 (20 pages)
5 February 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Subdivision 12/07/2013
  • RES13 ‐ Subdivision 12/07/2013
(2 pages)
5 February 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Subdivision 12/07/2013
(2 pages)
5 February 2016Sub-division of shares on 12 July 2013 (5 pages)
5 February 2016Sub-division of shares on 12 July 2013 (5 pages)
22 December 2015Appointment of Mr Robert Appleton as a director on 17 December 2015 (2 pages)
22 December 2015Appointment of Mr Robert Appleton as a director on 17 December 2015 (2 pages)
10 August 2015Registration of charge 047879410004, created on 30 July 2015 (33 pages)
10 August 2015Registration of charge 047879410004, created on 30 July 2015 (33 pages)
30 July 2015Director's details changed for Mr David Gordon Herd on 30 July 2015 (2 pages)
30 July 2015Director's details changed for Mr David Gordon Herd on 30 July 2015 (2 pages)
30 July 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 1,176
(10 pages)
30 July 2015Director's details changed for Mr David Alexander Lewis Clapp on 30 July 2015 (2 pages)
30 July 2015Director's details changed for Mr Alastair James Christopherson on 30 July 2015 (2 pages)
30 July 2015Director's details changed for Mr Alastair James Christopherson on 30 July 2015 (2 pages)
30 July 2015Director's details changed for Ms Lesley Garratt on 30 July 2015 (2 pages)
30 July 2015Director's details changed for Mr Kevin Catterall on 30 July 2015 (2 pages)
30 July 2015Director's details changed for Mr Kevin Catterall on 30 July 2015 (2 pages)
30 July 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 1,176
(10 pages)
30 July 2015Director's details changed for Mr David Alexander Lewis Clapp on 30 July 2015 (2 pages)
30 July 2015Director's details changed for Ms Lesley Garratt on 30 July 2015 (2 pages)
30 July 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 1,176
(10 pages)
4 June 2015Auditor's resignation (1 page)
4 June 2015Section 519 (1 page)
4 June 2015Auditor's resignation (1 page)
4 June 2015Section 519 (1 page)
12 January 2015Accounts for a small company made up to 30 September 2014 (8 pages)
12 January 2015Accounts for a small company made up to 30 September 2014 (8 pages)
1 July 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 1,176
(12 pages)
1 July 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 1,176
(12 pages)
1 July 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 1,176
(12 pages)
11 April 2014Total exemption small company accounts made up to 30 September 2013 (11 pages)
11 April 2014Total exemption small company accounts made up to 30 September 2013 (11 pages)
20 July 2013Satisfaction of charge 1 in full (4 pages)
20 July 2013Satisfaction of charge 1 in full (4 pages)
17 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (10 pages)
17 June 2013Registration of charge 047879410003 (7 pages)
17 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (10 pages)
17 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (10 pages)
17 June 2013Registration of charge 047879410003 (7 pages)
4 May 2013Registration of charge 047879410002 (9 pages)
4 May 2013Registration of charge 047879410002 (9 pages)
15 March 2013Total exemption small company accounts made up to 30 September 2012 (11 pages)
15 March 2013Total exemption small company accounts made up to 30 September 2012 (11 pages)
17 October 2012Appointment of Mr Alastair James Christopherson as a director (2 pages)
17 October 2012Appointment of Mr Alastair James Christopherson as a director (2 pages)
2 October 2012Registered office address changed from Alexandra House Electra Way Crewe Cheshire CW1 6HS United Kingdom on 2 October 2012 (1 page)
2 October 2012Registered office address changed from Alexandra House Electra Way Crewe Cheshire CW1 6HS United Kingdom on 2 October 2012 (1 page)
2 October 2012Registered office address changed from Alexandra House Electra Way Crewe Cheshire CW1 6HS United Kingdom on 2 October 2012 (1 page)
1 October 2012Director's details changed for Mr Kevin Catterall on 1 October 2012 (2 pages)
1 October 2012Director's details changed for Mr Kevin Catterall on 1 October 2012 (2 pages)
1 October 2012Director's details changed for Mr Kevin Catterall on 1 October 2012 (2 pages)
7 August 2012Statement of capital following an allotment of shares on 10 March 2012
  • GBP 1,176
(6 pages)
7 August 2012Statement of capital following an allotment of shares on 10 March 2012
  • GBP 1,176
(6 pages)
14 June 2012Director's details changed for Mr Timothy Crighton on 7 October 2011 (2 pages)
14 June 2012Director's details changed for Mr Timothy Crighton on 7 October 2011 (2 pages)
14 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (9 pages)
14 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (9 pages)
14 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (9 pages)
14 June 2012Director's details changed for Mr Timothy Crighton on 7 October 2011 (2 pages)
8 May 2012Director's details changed for Mr Kevin Catterall on 8 May 2012 (2 pages)
8 May 2012Director's details changed for Mr Kevin Catterall on 8 May 2012 (2 pages)
8 May 2012Director's details changed for Mr Kevin Catterall on 8 May 2012 (2 pages)
2 February 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
2 February 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
13 June 2011Director's details changed for Mr Kevin Catterall on 5 June 2011 (2 pages)
13 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (9 pages)
13 June 2011Director's details changed for Mr Timothy Crighton on 5 June 2011 (2 pages)
13 June 2011Director's details changed for Mr Kevin Catterall on 5 June 2011 (2 pages)
13 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (9 pages)
13 June 2011Director's details changed for Mr Timothy Crighton on 5 June 2011 (2 pages)
13 June 2011Director's details changed for Mr Timothy Crighton on 5 June 2011 (2 pages)
13 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (9 pages)
13 June 2011Director's details changed for Mr Kevin Catterall on 5 June 2011 (2 pages)
10 March 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
10 March 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
15 February 2011Appointment of Mrs Emmaleen Clapp as a secretary (2 pages)
15 February 2011Appointment of Mrs Emmaleen Clapp as a secretary (2 pages)
3 February 2011Termination of appointment of Michael Clapp as a secretary (1 page)
3 February 2011Termination of appointment of Michael Clapp as a secretary (1 page)
9 September 2010Registered office address changed from 4 George House Princes Court Beam Heath Way Nantwich Cheshire CW5 6GD on 9 September 2010 (1 page)
9 September 2010Registered office address changed from 4 George House Princes Court Beam Heath Way Nantwich Cheshire CW5 6GD on 9 September 2010 (1 page)
9 September 2010Registered office address changed from 4 George House Princes Court Beam Heath Way Nantwich Cheshire CW5 6GD on 9 September 2010 (1 page)
6 August 2010Director's details changed for Mr Timothy Crighton on 5 June 2010 (2 pages)
6 August 2010Director's details changed for Mr Timothy Crighton on 5 June 2010 (2 pages)
6 August 2010Annual return made up to 5 June 2010 with a full list of shareholders (9 pages)
6 August 2010Annual return made up to 5 June 2010 with a full list of shareholders (9 pages)
6 August 2010Director's details changed for Mr Timothy Crighton on 5 June 2010 (2 pages)
6 August 2010Annual return made up to 5 June 2010 with a full list of shareholders (9 pages)
5 August 2010Director's details changed for Mr Kevin Catterall on 5 June 2010 (2 pages)
5 August 2010Director's details changed for Mr David Herd on 5 June 2010 (2 pages)
5 August 2010Director's details changed for Mr David Herd on 5 June 2010 (2 pages)
5 August 2010Director's details changed for Mr David Herd on 5 June 2010 (2 pages)
5 August 2010Director's details changed for David Alexander Lewis Clapp on 5 June 2010 (2 pages)
5 August 2010Director's details changed for Mrs Lesley Garratt on 5 June 2010 (2 pages)
5 August 2010Director's details changed for David Alexander Lewis Clapp on 5 June 2010 (2 pages)
5 August 2010Director's details changed for David Alexander Lewis Clapp on 5 June 2010 (2 pages)
5 August 2010Director's details changed for Mrs Lesley Garratt on 5 June 2010 (2 pages)
5 August 2010Director's details changed for Mr Kevin Catterall on 5 June 2010 (2 pages)
5 August 2010Director's details changed for Mr Kevin Catterall on 5 June 2010 (2 pages)
5 August 2010Director's details changed for Mrs Lesley Garratt on 5 June 2010 (2 pages)
25 March 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
25 March 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
8 February 2010Appointment of Mr Timothy Crighton as a director (2 pages)
8 February 2010Appointment of Mr Timothy Crighton as a director (2 pages)
16 June 2009Return made up to 05/06/09; full list of members (6 pages)
16 June 2009Director's change of particulars / david clapp / 05/06/2009 (1 page)
16 June 2009Director's change of particulars / david clapp / 05/06/2009 (1 page)
16 June 2009Return made up to 05/06/09; full list of members (6 pages)
6 June 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
6 June 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
15 August 2008Director appointed mr kevin catterall (1 page)
15 August 2008Director appointed mr david herd (1 page)
15 August 2008Director appointed mr david herd (1 page)
15 August 2008Director appointed mrs lesley garratt (1 page)
15 August 2008Director appointed mrs lesley garratt (1 page)
15 August 2008Director appointed mr kevin catterall (1 page)
25 June 2008Return made up to 05/06/08; full list of members (5 pages)
25 June 2008Return made up to 05/06/08; full list of members (5 pages)
24 June 2008Registered office changed on 24/06/2008 from 34 haydn jones drive nantwich cheshire CW5 7GQ (1 page)
24 June 2008Registered office changed on 24/06/2008 from 34 haydn jones drive nantwich cheshire CW5 7GQ (1 page)
22 May 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
22 May 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
4 July 2007Return made up to 05/06/07; full list of members (3 pages)
4 July 2007Return made up to 05/06/07; full list of members (3 pages)
29 March 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
29 March 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
15 December 2006Ad 13/10/06--------- £ si 6@1=6 £ ic 110/116 (2 pages)
15 December 2006Ad 13/10/06--------- £ si 6@1=6 £ ic 110/116 (2 pages)
9 November 2006Particulars of mortgage/charge (4 pages)
9 November 2006Particulars of mortgage/charge (4 pages)
6 June 2006Return made up to 05/06/06; full list of members (3 pages)
6 June 2006Secretary's particulars changed (1 page)
6 June 2006Secretary's particulars changed (1 page)
6 June 2006Return made up to 05/06/06; full list of members (3 pages)
31 January 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
31 January 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
14 October 2005Secretary's particulars changed (1 page)
14 October 2005Secretary's particulars changed (1 page)
10 June 2005Return made up to 05/06/05; full list of members (7 pages)
10 June 2005Return made up to 05/06/05; full list of members (7 pages)
6 April 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
6 April 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
30 June 2004Return made up to 05/06/04; full list of members (6 pages)
30 June 2004Return made up to 05/06/04; full list of members (6 pages)
22 June 2004Accounting reference date extended from 30/06/04 to 30/09/04 (1 page)
22 June 2004Accounting reference date extended from 30/06/04 to 30/09/04 (1 page)
16 October 2003Nc inc already adjusted 01/09/03 (1 page)
16 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 October 2003Nc inc already adjusted 01/09/03 (1 page)
16 October 2003Ad 01/09/03--------- £ si 10@1=10 £ ic 100/110 (2 pages)
16 October 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 October 2003Ad 01/09/03--------- £ si 10@1=10 £ ic 100/110 (2 pages)
16 October 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 July 2003Ad 02/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 July 2003Ad 02/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 June 2003Incorporation (10 pages)
5 June 2003Incorporation (10 pages)