Cygnet Group Limited NORTHWICH


Cygnet Group started in year 2006 as Private Limited Company with registration number 05870526. The Cygnet Group company has been functioning successfully for 18 years now and its status is active. The firm's office is based in Northwich at Swan House Kimpton Drive, Off Wincham Lane. Postal code: CW9 6GG. Since Wednesday 10th September 2008 Cygnet Group Limited is no longer carrying the name Cygnet Developments (n.w.).

Currently there are 4 directors in the the company, namely Samantha K., Janet S. and Colin S. and others. In addition one secretary - Samantha K. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Cygnet Group Limited Address / Contact

Office Address Swan House Kimpton Drive, Off Wincham Lane
Office Address2 Wincham
Town Northwich
Post code CW9 6GG
Country of origin United Kingdom

Company Information / Profile

Registration Number 05870526
Date of Incorporation Mon, 10th Jul 2006
Industry Activities of head offices
End of financial Year 30th March
Company age 18 years old
Account next due date Sat, 30th Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 9th Dec 2023 (2023-12-09)
Last confirmation statement dated Fri, 25th Nov 2022

Company staff

Samantha K.

Position: Secretary

Appointed: 24 November 2023

Samantha K.

Position: Director

Appointed: 23 February 2016

Janet S.

Position: Director

Appointed: 25 July 2006

Colin S.

Position: Director

Appointed: 25 July 2006

Matthew K.

Position: Director

Appointed: 25 July 2006

Julie S.

Position: Secretary

Appointed: 01 December 2021

Resigned: 24 November 2023

Louise B.

Position: Secretary

Appointed: 01 September 2020

Resigned: 30 November 2021

Julie T.

Position: Director

Appointed: 30 January 2017

Resigned: 25 April 2019

Brenda H.

Position: Director

Appointed: 27 September 2013

Resigned: 05 February 2016

Luke V.

Position: Director

Appointed: 01 December 2011

Resigned: 23 February 2016

Peter B.

Position: Director

Appointed: 01 December 2010

Resigned: 23 February 2016

Colin C.

Position: Director

Appointed: 01 December 2010

Resigned: 08 July 2013

Janet S.

Position: Secretary

Appointed: 25 July 2006

Resigned: 25 April 2019

Haslams Limited

Position: Director

Appointed: 10 July 2006

Resigned: 25 July 2006

Haslams Secretaries Limited

Position: Secretary

Appointed: 10 July 2006

Resigned: 25 July 2006

People with significant control

The list of PSCs that own or have control over the company consists of 4 names. As BizStats researched, there is Matthew K. The abovementioned PSC and has 75,01-100% shares. Another entity in the PSC register is Samantha K. This PSC has significiant influence or control over the company,. Then there is Colin S., who also meets the Companies House requirements to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Matthew K.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Samantha K.

Notified on 6 April 2016
Nature of control: significiant influence or control

Colin S.

Notified on 6 April 2016
Nature of control: significiant influence or control

Janet S.

Notified on 6 April 2016
Nature of control: significiant influence or control

Company previous names

Cygnet Developments (n.w.) September 10, 2008

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Group of companies' accounts made up to Thursday 30th March 2023
filed on: 3rd, January 2024
Free Download (49 pages)

Company search

Advertisements