Warrington
Cheshire
WA1 4RF
Director Name | Mr John William Ross |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2021(71 years after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 43 Hardwick Grange Woolston Warrington Cheshire WA1 4RF |
Secretary Name | Steven John Costello |
---|---|
Status | Current |
Appointed | 26 March 2024(73 years, 7 months after company formation) |
Appointment Duration | 3 weeks, 3 days |
Role | Company Director |
Correspondence Address | C/O Stanley Black & Decker Hellaby Lane Hellaby Rotherham South Yorkshire S66 8HN |
Director Name | Barry John Evans |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(40 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 26 January 1996) |
Role | Director Of Finance/Admin |
Correspondence Address | 40 St Marks Road Castlebank Dudley West Midlands DY2 7SD |
Director Name | John Walter Randall |
---|---|
Date of Birth | October 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(40 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 29 July 1994) |
Role | Chartered Patent Agent |
Correspondence Address | 3 Baileys Lane Burton Leicester Leicestershire LE8 9DD |
Secretary Name | Mr Ronald Victor Howell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(40 years, 8 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 30 November 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Monmouth Drive Sutton Coldfield West Midlands B73 6JQ |
Director Name | Mr Ronald Victor Howell |
---|---|
Date of Birth | November 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1994(43 years, 10 months after company formation) |
Appointment Duration | 17 years, 2 months (resigned 24 September 2011) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 7 Monmouth Drive Sutton Coldfield West Midlands B73 6JQ |
Director Name | John William Enoch Morgan |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1996(45 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 20 September 1999) |
Role | Human Resources Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Bracken View Brocton Stafford Staffs ST17 0TR |
Director Name | John Robert Medcraft |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2000(50 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 04 October 2002) |
Role | Finance Director Europe |
Country of Residence | United Kingdom |
Correspondence Address | Preston House Parsonage Lane Kentisbury Devon EX31 4NH |
Director Name | Mr Matthew James Cogzell |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2011(61 years after company formation) |
Appointment Duration | 8 months, 1 week (resigned 01 June 2012) |
Role | HR Director |
Country of Residence | United Kingdom |
Correspondence Address | 210 Bath Road Slough Berkshire SL1 3YD |
Director Name | Mr John Mitchell Cowley |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2011(61 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 08 January 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 210 Bath Road Slough Berkshire SL1 3YD |
Director Name | Mr Amit Kumar Sood |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2011(61 years after company formation) |
Appointment Duration | 9 years, 11 months (resigned 01 September 2021) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 210 Bath Road Slough Berkshire SL1 3YD |
Director Name | Ms Susan Stubbs |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2012(61 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 October 2016) |
Role | HR Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Europa Court Sheffield Airport Business Park Sheffield S9 1XE |
Director Name | Mr Mark Richard Smiley |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2015(64 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 October 2016) |
Role | General Manager Uk & Roi |
Country of Residence | United Kingdom |
Correspondence Address | 3 Europa Court Sheffield Airport Business Park Sheffield S9 1XE |
Director Name | Mr Daran John Hopper |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2016(66 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 May 2018) |
Role | Vice - President |
Country of Residence | England |
Correspondence Address | Stanley House Works Road Letchworth Garden City Hertfordshire SG6 1JY |
Secretary Name | Mitre Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 November 2002(52 years, 3 months after company formation) |
Appointment Duration | 21 years, 4 months (resigned 26 March 2024) |
Correspondence Address | Cannon Place 78 Cannon Street London EC4N 6AF |
Registered Address | C/O Stanley Black & Decker Hellaby Lane Hellaby Rotherham South Yorkshire S66 8HN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rother Valley |
County | South Yorkshire |
Parish | Hellaby |
Ward | Hellaby |
Built Up Area | Maltby |
Address Matches | Over 60 other UK companies use this postal address |
Latest Accounts | 31 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 24 May 2023 (11 months ago) |
---|---|
Next Return Due | 7 June 2024 (1 month, 2 weeks from now) |
16 August 2023 | Accounts for a dormant company made up to 31 December 2022 (3 pages) |
---|---|
19 June 2023 | Registered office address changed from 270 Bath Road Slough Berkshire SL1 4DX England to C/O Stanley Black & Decker Hellaby Lane Hellaby Rotherham South Yorkshire S66 8HN on 19 June 2023 (1 page) |
19 June 2023 | Registered office address changed from C/O Stanley Black & Decker Hellaby Lane Hellaby Rotherham South Yorkshire S66 8HN England to C/O Stanley Black & Decker Hellaby Lane Hellaby Rotherham South Yorkshire S66 8HN on 19 June 2023 (1 page) |
24 May 2023 | Confirmation statement made on 24 May 2023 with no updates (3 pages) |
18 November 2022 | Registered office address changed from 3 Europa Court Sheffield Airport Business Park Sheffield S9 1XE to 270 Bath Road Slough Berkshire SL1 4DX on 18 November 2022 (1 page) |
7 November 2022 | Accounts for a dormant company made up to 31 December 2021 (3 pages) |
7 June 2022 | Confirmation statement made on 24 May 2022 with no updates (3 pages) |
29 September 2021 | Accounts for a dormant company made up to 31 December 2020 (3 pages) |
1 September 2021 | Appointment of Mr Christopher Andrew Magson as a director on 1 September 2021 (2 pages) |
1 September 2021 | Termination of appointment of Amit Kumar Sood as a director on 1 September 2021 (1 page) |
1 September 2021 | Appointment of Mr John William Ross as a director on 1 September 2021 (2 pages) |
24 May 2021 | Confirmation statement made on 24 May 2021 with no updates (3 pages) |
16 November 2020 | Accounts for a dormant company made up to 31 December 2019 (3 pages) |
27 May 2020 | Confirmation statement made on 24 May 2020 with no updates (3 pages) |
17 September 2019 | Accounts for a dormant company made up to 31 December 2018 (3 pages) |
28 May 2019 | Confirmation statement made on 24 May 2019 with no updates (3 pages) |
10 July 2018 | Accounts for a dormant company made up to 31 December 2017 (3 pages) |
6 June 2018 | Termination of appointment of Daran John Hopper as a director on 31 May 2018 (1 page) |
29 May 2018 | Confirmation statement made on 24 May 2018 with no updates (3 pages) |
27 September 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
27 September 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
24 May 2017 | Confirmation statement made on 24 May 2017 with updates (5 pages) |
24 May 2017 | Confirmation statement made on 24 May 2017 with updates (5 pages) |
2 November 2016 | Termination of appointment of Mark Richard Smiley as a director on 31 October 2016 (1 page) |
2 November 2016 | Termination of appointment of Mark Richard Smiley as a director on 31 October 2016 (1 page) |
2 November 2016 | Termination of appointment of Susan Stubbs as a director on 31 October 2016 (1 page) |
2 November 2016 | Appointment of Mr Daran John Hopper as a director on 1 November 2016 (2 pages) |
2 November 2016 | Termination of appointment of Susan Stubbs as a director on 31 October 2016 (1 page) |
2 November 2016 | Appointment of Mr Daran John Hopper as a director on 1 November 2016 (2 pages) |
30 August 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
30 August 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
25 May 2016 | Register inspection address has been changed from Mitre House, 160 Aldersgate Street London EC1A 4DD United Kingdom to Cannon Place 78 Cannon Street London EC4N 6AF (1 page) |
25 May 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Register inspection address has been changed from Mitre House, 160 Aldersgate Street London EC1A 4DD United Kingdom to Cannon Place 78 Cannon Street London EC4N 6AF (1 page) |
25 May 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
24 May 2016 | Secretary's details changed for Mitre Secretaries Limited on 1 July 2015 (1 page) |
24 May 2016 | Secretary's details changed for Mitre Secretaries Limited on 1 July 2015 (1 page) |
20 July 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
20 July 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
26 May 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
21 January 2015 | Appointment of Mr Mark Richard Smiley as a director on 8 January 2015 (2 pages) |
21 January 2015 | Appointment of Mr Mark Richard Smiley as a director on 8 January 2015 (2 pages) |
21 January 2015 | Termination of appointment of John Mitchell Cowley as a director on 8 January 2015 (1 page) |
21 January 2015 | Appointment of Mr Mark Richard Smiley as a director on 8 January 2015 (2 pages) |
21 January 2015 | Termination of appointment of John Mitchell Cowley as a director on 8 January 2015 (1 page) |
21 January 2015 | Termination of appointment of John Mitchell Cowley as a director on 8 January 2015 (1 page) |
1 September 2014 | Registered office address changed from Europa Court Sheffield Airport Business Park Sheffield S9 1XE to 3 Europa Court Sheffield Airport Business Park Sheffield S9 1XE on 1 September 2014 (1 page) |
1 September 2014 | Registered office address changed from 3 Europa Court Sheffield S9 1XE to 3 Europa Court Sheffield Airport Business Park Sheffield S9 1XE on 1 September 2014 (1 page) |
1 September 2014 | Registered office address changed from Europa Court Sheffield Airport Business Park Sheffield S9 1XE to 3 Europa Court Sheffield Airport Business Park Sheffield S9 1XE on 1 September 2014 (1 page) |
1 September 2014 | Registered office address changed from 3 Europa Court Sheffield S9 1XE to 3 Europa Court Sheffield Airport Business Park Sheffield S9 1XE on 1 September 2014 (1 page) |
1 September 2014 | Registered office address changed from 3 Europa Court Sheffield S9 1XE to 3 Europa Court Sheffield Airport Business Park Sheffield S9 1XE on 1 September 2014 (1 page) |
1 September 2014 | Registered office address changed from Europa Court Sheffield Airport Business Park Sheffield S9 1XE to 3 Europa Court Sheffield Airport Business Park Sheffield S9 1XE on 1 September 2014 (1 page) |
16 July 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
16 July 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
27 May 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
29 November 2013 | Registered office address changed from Unit 9 Europa Court Sheffield Business Park Sheffield S9 1XE England on 29 November 2013 (1 page) |
29 November 2013 | Registered office address changed from Unit 9 Europa Court Sheffield Business Park Sheffield S9 1XE England on 29 November 2013 (1 page) |
4 October 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
4 October 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
30 May 2013 | Registered office address changed from C/O Tucker Fasteners Limited 177 Walsall Road Birmingham B42 1BP on 30 May 2013 (1 page) |
30 May 2013 | Registered office address changed from C/O Tucker Fasteners Limited 177 Walsall Road Birmingham B42 1BP on 30 May 2013 (1 page) |
24 May 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (7 pages) |
24 May 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (7 pages) |
1 October 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
1 October 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
1 June 2012 | Appointment of Ms Susan Stubbs as a director (2 pages) |
1 June 2012 | Termination of appointment of Matthew Cogzell as a director (1 page) |
1 June 2012 | Appointment of Ms Susan Stubbs as a director (2 pages) |
1 June 2012 | Termination of appointment of Matthew Cogzell as a director (1 page) |
24 May 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (7 pages) |
24 May 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (7 pages) |
27 September 2011 | Termination of appointment of Ronald Howell as a director (1 page) |
27 September 2011 | Termination of appointment of Ronald Howell as a director (1 page) |
22 September 2011 | Appointment of Mr Matthew James Cogzell as a director (2 pages) |
22 September 2011 | Appointment of Mr John Mitchell Cowley as a director (2 pages) |
22 September 2011 | Appointment of Mr Amit Kumar Sood as a director (2 pages) |
22 September 2011 | Appointment of Mr Amit Kumar Sood as a director (2 pages) |
22 September 2011 | Appointment of Mr John Mitchell Cowley as a director (2 pages) |
22 September 2011 | Appointment of Mr Matthew James Cogzell as a director (2 pages) |
25 May 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (5 pages) |
25 May 2011 | Secretary's details changed for Mitre Secretaries Limited on 24 May 2010 (2 pages) |
25 May 2011 | Secretary's details changed for Mitre Secretaries Limited on 24 May 2010 (2 pages) |
25 May 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (5 pages) |
11 April 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
11 April 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
9 June 2010 | Secretary's details changed for Mitre Secretaries Limited on 24 May 2010 (2 pages) |
9 June 2010 | Secretary's details changed for Mitre Secretaries Limited on 24 May 2010 (2 pages) |
9 June 2010 | Director's details changed for Ronald Victor Howell on 24 May 2010 (2 pages) |
9 June 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (5 pages) |
9 June 2010 | Director's details changed for Ronald Victor Howell on 24 May 2010 (2 pages) |
9 June 2010 | Register inspection address has been changed (1 page) |
9 June 2010 | Register inspection address has been changed (1 page) |
9 June 2010 | Register(s) moved to registered inspection location (1 page) |
9 June 2010 | Register(s) moved to registered inspection location (1 page) |
9 June 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (5 pages) |
14 May 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
14 May 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
18 June 2009 | Return made up to 24/05/09; full list of members (8 pages) |
18 June 2009 | Return made up to 24/05/09; full list of members (8 pages) |
25 March 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
25 March 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
30 September 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
30 September 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
18 June 2008 | Return made up to 24/05/08; full list of members (6 pages) |
18 June 2008 | Return made up to 24/05/08; full list of members (6 pages) |
13 September 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
13 September 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
9 July 2007 | Return made up to 24/05/07; full list of members
|
9 July 2007 | Return made up to 24/05/07; full list of members
|
8 September 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
8 September 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
4 August 2006 | Return made up to 24/05/06; full list of members (6 pages) |
4 August 2006 | Return made up to 24/05/06; full list of members (6 pages) |
27 September 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
27 September 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
28 June 2005 | Return made up to 24/05/05; full list of members (6 pages) |
28 June 2005 | Return made up to 24/05/05; full list of members (6 pages) |
17 August 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
17 August 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
28 June 2004 | Return made up to 24/05/04; full list of members (6 pages) |
28 June 2004 | Return made up to 24/05/04; full list of members (6 pages) |
3 November 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
3 November 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
20 June 2003 | Return made up to 24/05/03; full list of members (6 pages) |
20 June 2003 | Return made up to 24/05/03; full list of members (6 pages) |
9 March 2003 | Resolutions
|
9 March 2003 | Resolutions
|
9 March 2003 | Resolutions
|
9 March 2003 | Resolutions
|
2 January 2003 | New secretary appointed (2 pages) |
2 January 2003 | Secretary resigned (1 page) |
2 January 2003 | Secretary resigned (1 page) |
2 January 2003 | New secretary appointed (2 pages) |
24 October 2002 | Director resigned (1 page) |
24 October 2002 | Director resigned (1 page) |
24 October 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
24 October 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
6 June 2002 | Return made up to 24/05/02; full list of members (7 pages) |
6 June 2002 | Return made up to 24/05/02; full list of members (7 pages) |
31 October 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
31 October 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
19 June 2001 | Return made up to 24/05/01; full list of members (6 pages) |
19 June 2001 | Return made up to 24/05/01; full list of members (6 pages) |
25 October 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
25 October 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
16 October 2000 | New director appointed (2 pages) |
16 October 2000 | New director appointed (2 pages) |
23 June 2000 | Return made up to 24/05/00; full list of members (7 pages) |
23 June 2000 | Return made up to 24/05/00; full list of members (7 pages) |
21 October 1999 | Accounts for a dormant company made up to 31 December 1998 (3 pages) |
21 October 1999 | Accounts for a dormant company made up to 31 December 1998 (3 pages) |
11 October 1999 | Director resigned (1 page) |
11 October 1999 | Director resigned (1 page) |
10 June 1999 | Return made up to 24/05/99; full list of members (6 pages) |
10 June 1999 | Return made up to 24/05/99; full list of members (6 pages) |
8 October 1998 | Accounts for a dormant company made up to 31 December 1997 (3 pages) |
8 October 1998 | Accounts for a dormant company made up to 31 December 1997 (3 pages) |
18 June 1998 | Return made up to 24/05/98; full list of members (6 pages) |
18 June 1998 | Return made up to 24/05/98; full list of members (6 pages) |
29 October 1997 | Accounts for a dormant company made up to 31 December 1996 (3 pages) |
29 October 1997 | Accounts for a dormant company made up to 31 December 1996 (3 pages) |
13 June 1997 | Return made up to 24/05/97; full list of members (6 pages) |
13 June 1997 | Return made up to 24/05/97; full list of members (6 pages) |
27 August 1996 | Accounts for a dormant company made up to 31 December 1995 (3 pages) |
27 August 1996 | Accounts for a dormant company made up to 31 December 1995 (3 pages) |
21 June 1996 | Return made up to 24/05/96; full list of members
|
21 June 1996 | Return made up to 24/05/96; full list of members
|
14 March 1996 | New director appointed (2 pages) |
14 March 1996 | New director appointed (2 pages) |
15 February 1996 | Director resigned (2 pages) |
15 February 1996 | Director resigned (2 pages) |
8 June 1995 | Return made up to 24/05/95; full list of members (6 pages) |
8 June 1995 | Return made up to 24/05/95; full list of members (6 pages) |
23 May 1995 | Accounts for a dormant company made up to 31 December 1994 (3 pages) |
23 May 1995 | Accounts for a dormant company made up to 31 December 1994 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (36 pages) |
23 June 1994 | Return made up to 24/05/94; full list of members (5 pages) |
29 March 1988 | Return made up to 16/03/88; full list of members (8 pages) |
29 May 1986 | Return made up to 14/05/86; full list of members (5 pages) |