Knutsford
Cheshire
WA16 6AG
Secretary Name | Mrs Fiona Smith |
---|---|
Status | Current |
Appointed | 01 March 2013(85 years, 1 month after company formation) |
Appointment Duration | 8 years |
Role | Company Director |
Correspondence Address | Caledonian House Tatton Street Knutsford Cheshire WA16 6AG |
Director Name | James Kenally Smith |
---|---|
Date of Birth | December 1925 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(63 years, 7 months after company formation) |
Appointment Duration | 21 years, 5 months (resigned 22 January 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brae Cottage Legh Road Knutsford Cheshire WA16 8LP |
Secretary Name | James Kenally Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(63 years, 7 months after company formation) |
Appointment Duration | 21 years, 5 months (resigned 22 January 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brae Cottage Legh Road Knutsford Cheshire WA16 8LP |
Director Name | Mrs Jill Southam |
---|---|
Date of Birth | July 1957 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1993(65 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 March 1995) |
Role | Sales Manager |
Correspondence Address | 11 Lancaster Close Winsford Cheshire CW7 1PS |
Director Name | Sally Iseli |
---|---|
Date of Birth | June 1966 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1995(67 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 12 October 2000) |
Role | Housewife |
Correspondence Address | Sariswil Str 4 3045 Meikirch Bei Bern Switzerland |
Director Name | Sally Iseli |
---|---|
Date of Birth | June 1966 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2000(72 years, 9 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 01 April 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brae Cottage Legh Road Knutsford Cheshire WA16 8LP |
Website | www.ashleyanddumville.co.uk/ |
---|---|
Telephone | 01565 626750 |
Telephone region | Knutsford |
Registered Address | Caledonian House Tatton Street Knutsford Cheshire WA16 6AG |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Knutsford |
Ward | Knutsford |
Built Up Area | Knutsford |
Address Matches | 7 other UK companies use this postal address |
20.2k at £1 | N.j.k. Smith 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £459,644 |
Cash | £106,943 |
Current Liabilities | £324,078 |
Latest Accounts | 31 December 2019 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2021 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 29 November 2020 (3 months ago) |
---|---|
Next Return Due | 13 December 2021 (9 months, 2 weeks from now) |
13 April 1981 | Delivered on: 27 April 1981 Satisfied on: 3 December 2011 Persons entitled: Midland Bank LTD Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All bookdebts & other debts now & from time to time hereafter due owing or incurred to the company. Fully Satisfied |
---|---|
4 December 1964 | Delivered on: 15 December 1964 Satisfied on: 3 December 2011 Persons entitled: Midland Bank LTD Classification: Charge Secured details: All moneys due etc. Particulars: Floating charge on undertaking and all property present and future including uncalled capital. Fully Satisfied |
6 September 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
---|---|
4 September 2017 | Secretary's details changed for Mrs Fiona Smith on 4 September 2017 (1 page) |
14 August 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
20 September 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
6 September 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
29 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
22 July 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
9 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
4 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
10 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
20 May 2013 | Appointment of Mrs Fiona Smith as a secretary (2 pages) |
20 May 2013 | Termination of appointment of James Smith as a director (1 page) |
20 May 2013 | Termination of appointment of James Smith as a secretary (1 page) |
1 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
7 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (5 pages) |
7 September 2012 | Director's details changed for Mr Nicholas James Kenally Smith on 31 August 2012 (2 pages) |
7 September 2012 | Termination of appointment of Sally Iseli as a director (1 page) |
8 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
8 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
5 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
14 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (6 pages) |
14 September 2011 | Director's details changed for Mr Nicholas James Kenally Smith on 14 September 2011 (2 pages) |
31 May 2011 | Registered office address changed from Regent House Bexton Lane Knutsford Cheshire WA16 9AB on 31 May 2011 (1 page) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
1 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (6 pages) |
1 September 2010 | Director's details changed for James Kenally Smith on 1 August 2010 (2 pages) |
1 September 2010 | Director's details changed for Sally Iseli on 1 August 2010 (2 pages) |
1 September 2010 | Director's details changed for James Kenally Smith on 1 August 2010 (2 pages) |
1 September 2010 | Director's details changed for Sally Iseli on 1 August 2010 (2 pages) |
21 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
8 September 2009 | Return made up to 31/08/09; full list of members (4 pages) |
29 January 2009 | Return made up to 31/08/08; full list of members (4 pages) |
22 September 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
1 December 2007 | Return made up to 31/08/07; full list of members (7 pages) |
21 November 2007 | Particulars of contract relating to shares (2 pages) |
21 November 2007 | Ad 18/09/07--------- £ si [email protected]=151 £ ic 20000/20151 (2 pages) |
21 November 2007 | Nc inc already adjusted 08/11/07 (2 pages) |
21 November 2007 | Resolutions
|
10 July 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
13 December 2006 | Return made up to 31/08/06; full list of members (7 pages) |
28 September 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
17 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
2 September 2005 | Return made up to 31/08/05; full list of members (7 pages) |
12 October 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
3 September 2004 | Return made up to 31/08/04; full list of members (7 pages) |
2 September 2003 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
1 September 2003 | Return made up to 31/08/03; full list of members (7 pages) |
10 September 2002 | Return made up to 31/08/02; full list of members (7 pages) |
2 September 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
17 September 2001 | Total exemption small company accounts made up to 31 March 2001 (8 pages) |
10 September 2001 | Return made up to 31/08/01; full list of members
|
8 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
7 November 2000 | Return made up to 31/08/00; full list of members
|
27 October 2000 | New director appointed (2 pages) |
15 August 2000 | Particulars of contract relating to shares (4 pages) |
15 August 2000 | Ad 15/06/00--------- £ si [email protected]=10000 £ ic 10000/20000 (2 pages) |
24 December 1999 | Resolutions
|
24 December 1999 | £ nc 10000/20000 01/12/99 (1 page) |
15 December 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
25 October 1999 | Return made up to 31/08/99; full list of members (7 pages) |
4 February 1999 | Accounts for a small company made up to 31 March 1998 (3 pages) |
22 October 1998 | Return made up to 31/08/98; no change of members
|
15 December 1997 | Accounts for a small company made up to 31 March 1997 (3 pages) |
30 September 1997 | Return made up to 31/08/97; no change of members (5 pages) |
31 January 1997 | Accounts for a small company made up to 31 March 1996 (3 pages) |
19 September 1996 | Return made up to 31/08/96; full list of members
|
9 November 1995 | Accounts for a small company made up to 31 March 1995 (4 pages) |
8 September 1995 | Return made up to 31/08/95; no change of members (6 pages) |
7 April 1995 | Director resigned (2 pages) |