Tarporley
Cheshire
CW6 0AN
Secretary Name | Kevin Peter Schuberth |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 November 2007(67 years, 8 months after company formation) |
Appointment Duration | 15 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Garden House 10a Park Road Tarporley Cheshire CW6 0AN |
Director Name | Mr Kevin Peter Schuberth |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 April 2011(71 years, 1 month after company formation) |
Appointment Duration | 12 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Garden House 10a Park Road Tarporley Cheshire CW6 0AN |
Director Name | Patricia Hurst |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(51 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 25 February 1996) |
Role | Company Director |
Correspondence Address | 6 Mandeville Way Broomfield Chelmsford Essex CM1 5HN |
Director Name | Kevin Peter Schuberth |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(51 years, 3 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 05 April 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rock Cottage Sandside Road Sandside Milnthorpe Cumbria LA7 7HX |
Secretary Name | Kevin Peter Schuberth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(51 years, 3 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 05 April 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rock Cottage Sandside Road Sandside Milnthorpe Cumbria LA7 7HX |
Secretary Name | Alistair Philip Schuberth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 2003(63 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 15 November 2007) |
Role | Company Director |
Correspondence Address | Rock Cottage Sandside Road, Sandside Milnthorpe Cumbria LA7 7HX |
Registered Address | The Garden House 10a Park Road Tarporley Cheshire CW6 0AN |
---|---|
Region | North West |
Constituency | Eddisbury |
County | Cheshire |
Parish | Tarporley |
Ward | Tarporley |
Built Up Area | Tarporley |
27k at £1 | Ann Schuberth 50.00% Ordinary |
---|---|
27k at £1 | Kevin Peter Schuberth 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £445,489 |
Cash | £9,938 |
Current Liabilities | £41,042 |
Latest Accounts | 31 December 2022 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2024 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 30 June 2023 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 14 July 2024 (9 months, 3 weeks from now) |
2 July 1954 | Delivered on: 6 July 1954 Persons entitled: Cornhill Insurance Company. Classification: Equitable charge Secured details: For further securing sums not exeeding in the aggregate £5,000. Particulars: 25 and 27 shakespeare street, southport, lancaster. Outstanding |
---|---|
2 July 1954 | Delivered on: 6 July 1954 Persons entitled: Cornhill Insurance Company. Classification: Mortgage Secured details: Sums not exceeding in the aggregate £5,000. Particulars: 25A shakespeare street, southport, lancaster. Outstanding |
23 October 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
---|---|
2 July 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
11 September 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
9 July 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
25 September 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
2 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
10 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
10 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
7 July 2016 | Confirmation statement made on 30 June 2016 with updates (6 pages) |
7 July 2016 | Confirmation statement made on 30 June 2016 with updates (6 pages) |
6 June 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
6 June 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
16 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
16 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
27 August 2015 | Director's details changed for Ann Schuberth on 26 August 2015 (2 pages) |
27 August 2015 | Director's details changed for Kevin Peter Schuberth on 26 August 2015 (2 pages) |
27 August 2015 | Director's details changed for Kevin Peter Schuberth on 26 August 2015 (2 pages) |
27 August 2015 | Registered office address changed from Rock Cottage Sandside Road Sandside Milnthorpe Cumbria LA7 7HX to The Garden House 10a Park Road Tarporley Cheshire CW6 0AN on 27 August 2015 (1 page) |
27 August 2015 | Director's details changed for Ann Schuberth on 26 August 2015 (2 pages) |
27 August 2015 | Secretary's details changed for Kevin Peter Schuberth on 26 August 2015 (1 page) |
27 August 2015 | Registered office address changed from Rock Cottage Sandside Road Sandside Milnthorpe Cumbria LA7 7HX to The Garden House 10a Park Road Tarporley Cheshire CW6 0AN on 27 August 2015 (1 page) |
27 August 2015 | Secretary's details changed for Kevin Peter Schuberth on 26 August 2015 (1 page) |
9 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Director's details changed for Ann Schuberth on 30 June 2015 (2 pages) |
9 July 2015 | Director's details changed for Ann Schuberth on 30 June 2015 (2 pages) |
9 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
23 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
23 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
28 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
22 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
22 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
6 March 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
6 March 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
10 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
10 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
5 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (14 pages) |
5 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (14 pages) |
6 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
6 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
13 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (14 pages) |
13 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (14 pages) |
27 April 2011 | Appointment of Kevin Peter Schuberth as a director (3 pages) |
27 April 2011 | Appointment of Kevin Peter Schuberth as a director (3 pages) |
27 July 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
27 July 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
5 July 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (14 pages) |
5 July 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (14 pages) |
1 July 2009 | Return made up to 28/06/09; full list of members (5 pages) |
1 July 2009 | Return made up to 28/06/09; full list of members (5 pages) |
22 June 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
22 June 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
11 August 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
11 August 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
15 July 2008 | Return made up to 28/06/08; full list of members (6 pages) |
15 July 2008 | Return made up to 28/06/08; full list of members (6 pages) |
26 November 2007 | New secretary appointed (2 pages) |
26 November 2007 | Secretary resigned (1 page) |
26 November 2007 | New secretary appointed (2 pages) |
26 November 2007 | Secretary resigned (1 page) |
23 August 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
23 August 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
24 July 2007 | Return made up to 28/06/07; full list of members (6 pages) |
24 July 2007 | Return made up to 28/06/07; full list of members (6 pages) |
13 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
13 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
3 July 2006 | Return made up to 28/06/06; full list of members (2 pages) |
3 July 2006 | Return made up to 28/06/06; full list of members (2 pages) |
7 July 2005 | Return made up to 28/06/05; full list of members (6 pages) |
7 July 2005 | Return made up to 28/06/05; full list of members (6 pages) |
21 April 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
21 April 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
9 August 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
9 August 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
30 June 2004 | Return made up to 28/06/04; full list of members
|
30 June 2004 | Return made up to 28/06/04; full list of members
|
16 July 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
16 July 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
3 July 2003 | Return made up to 28/06/03; full list of members (6 pages) |
3 July 2003 | Return made up to 28/06/03; full list of members (6 pages) |
11 May 2003 | New secretary appointed (2 pages) |
11 May 2003 | Secretary resigned;director resigned (1 page) |
11 May 2003 | New secretary appointed (2 pages) |
11 May 2003 | Secretary resigned;director resigned (1 page) |
10 October 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
10 October 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
6 July 2002 | Return made up to 28/06/02; full list of members (7 pages) |
6 July 2002 | Return made up to 28/06/02; full list of members (7 pages) |
21 December 2001 | Registered office changed on 21/12/01 from: 25A shakespeare street southport merseyside PR8 5AB (1 page) |
21 December 2001 | Registered office changed on 21/12/01 from: 25A shakespeare street southport merseyside PR8 5AB (1 page) |
19 October 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
19 October 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
3 July 2001 | Return made up to 28/06/01; full list of members (6 pages) |
3 July 2001 | Return made up to 28/06/01; full list of members (6 pages) |
21 September 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
21 September 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
23 June 2000 | Return made up to 28/06/00; full list of members (6 pages) |
23 June 2000 | Return made up to 28/06/00; full list of members (6 pages) |
6 October 1999 | Full accounts made up to 31 December 1998 (9 pages) |
6 October 1999 | Full accounts made up to 31 December 1998 (9 pages) |
31 August 1999 | Return made up to 28/06/99; full list of members (6 pages) |
31 August 1999 | Return made up to 28/06/99; full list of members (6 pages) |
23 June 1998 | Return made up to 28/06/98; no change of members (4 pages) |
23 June 1998 | Return made up to 28/06/98; no change of members (4 pages) |
5 May 1998 | Full accounts made up to 31 December 1997 (16 pages) |
5 May 1998 | Full accounts made up to 31 December 1997 (16 pages) |
16 July 1997 | Return made up to 28/06/97; full list of members
|
16 July 1997 | Return made up to 28/06/97; full list of members
|
25 April 1997 | Full accounts made up to 31 December 1996 (9 pages) |
25 April 1997 | Full accounts made up to 31 December 1996 (9 pages) |
5 July 1996 | Return made up to 28/06/96; full list of members (6 pages) |
5 July 1996 | Return made up to 28/06/96; full list of members (6 pages) |
21 March 1996 | Full accounts made up to 31 December 1995 (9 pages) |
21 March 1996 | Full accounts made up to 31 December 1995 (9 pages) |
18 July 1995 | Return made up to 28/06/95; full list of members
|
18 July 1995 | Return made up to 28/06/95; full list of members
|
15 March 1995 | Full accounts made up to 31 December 1994 (9 pages) |
15 March 1995 | Full accounts made up to 31 December 1994 (9 pages) |
19 February 1980 | Company name changed\certificate issued on 19/02/80 (1 page) |
19 February 1980 | Company name changed\certificate issued on 19/02/80 (1 page) |
28 March 1940 | Certificate of incorporation (1 page) |
28 March 1940 | Certificate of incorporation (1 page) |