Scholar Green
Stoke On Trent
Staffordshire
ST7 3LD
Secretary Name | Mr Richard Paul Tilby |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 May 1995(42 years, 5 months after company formation) |
Appointment Duration | 28 years, 4 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 12 Mill Lane Off The Bank Scholar Green Stoke On Trent Staffordshire ST7 3LD |
Director Name | Mrs Jean Mary Tilby |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2011(58 years after company formation) |
Appointment Duration | 12 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Mill Lane Off The Bank Scholar Green Stoke On Trent Staffordshire ST7 3LD |
Director Name | Mr Mark Rupert Feeny |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2016(64 years after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 12 Mill Lane Scholar Green Stoke-On-Trent Staffs ST7 3LD |
Director Name | Mr John Guy Tilby |
---|---|
Date of Birth | February 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1990(37 years, 3 months after company formation) |
Appointment Duration | 20 years, 9 months (resigned 01 January 2011) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Green Lawns Dunstan Lane Burton South Wirral Merseyside CH64 8TJ Wales |
Secretary Name | Richard Brian Meredith Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 1990(37 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 May 1995) |
Role | Company Director |
Correspondence Address | Barnwood Lodge 8 Pikes Hey Road Caldy CH48 1PB Wales |
Director Name | Mr Kenneth Clifford Cook |
---|---|
Date of Birth | September 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1991(38 years, 11 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 28 November 2001) |
Role | Chartered Accountant |
Correspondence Address | Kingsmead Upton Road Birkenhead Wirral Merseyside |
Director Name | Davy Henry Stephen Pain |
---|---|
Date of Birth | April 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1991(38 years, 11 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 28 November 2001) |
Role | Solicitor |
Correspondence Address | 6 Barn Hey Meols Drive Hoylake Wirral Merseyside CH47 4DF Wales |
Director Name | Mr Stephen George Laing |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2001(48 years, 5 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 31 December 2016) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 27 Ashburton Road Prenton Merseyside CH43 8TN Wales |
Telephone | 01267 232345 |
---|---|
Telephone region | Carmarthen |
Registered Address | 12 Mill Lane Off The Bank Scholar Green Stoke On Trent Staffordshire ST7 3LD |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Odd Rode |
Ward | Odd Rode |
Built Up Area | Stoke-on-Trent |
1.6k at £1 | Stephen Laing & Mark Feeny 32.83% Preference |
---|---|
1000 at £1 | Stephen Laing & Mark Feeny 20.08% Ordinary |
745 at £1 | Mr Richard Paul Tilby 14.96% Preference |
600 at £1 | Mark Feeny & Richard Tilby 12.05% Preference |
500 at £1 | Richard Tilby 10.04% Ordinary |
500 at £1 | Richard Tilby & Mark Feeny 10.04% Ordinary |
Year | 2014 |
---|---|
Net Worth | £145,575 |
Cash | £25,165 |
Current Liabilities | £25,759 |
Latest Accounts | 31 March 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (3 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 22 November 2022 (10 months, 1 week ago) |
---|---|
Next Return Due | 6 December 2023 (2 months from now) |
21 January 2021 | Confirmation statement made on 22 November 2020 with no updates (3 pages) |
---|---|
16 December 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
25 November 2019 | Confirmation statement made on 22 November 2019 with no updates (3 pages) |
5 July 2019 | Cancellation of shares. Statement of capital on 31 March 2019
|
28 November 2018 | Confirmation statement made on 22 November 2018 with updates (5 pages) |
23 November 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
23 February 2018 | Notification of Timothy Peter Adcock as a person with significant control on 1 September 2017 (2 pages) |
23 February 2018 | Cessation of Stephen George Laing as a person with significant control on 1 September 2017 (1 page) |
12 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
2 December 2017 | Confirmation statement made on 22 November 2017 with no updates (3 pages) |
2 December 2017 | Confirmation statement made on 22 November 2017 with no updates (3 pages) |
1 January 2017 | Termination of appointment of Stephen George Laing as a director on 31 December 2016 (1 page) |
1 January 2017 | Appointment of Mr Mark Rupert Feeny as a director on 31 December 2016 (2 pages) |
1 January 2017 | Appointment of Mr Mark Rupert Feeny as a director on 31 December 2016 (2 pages) |
1 January 2017 | Termination of appointment of Stephen George Laing as a director on 31 December 2016 (1 page) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
6 December 2016 | Confirmation statement made on 22 November 2016 with updates (7 pages) |
6 December 2016 | Confirmation statement made on 22 November 2016 with updates (7 pages) |
6 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
6 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
3 December 2015 | Annual return made up to 22 November 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
3 December 2015 | Annual return made up to 22 November 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
8 December 2014 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
11 January 2014 | Annual return made up to 22 November 2013 with a full list of shareholders Statement of capital on 2014-01-11
|
11 January 2014 | Annual return made up to 22 November 2013 with a full list of shareholders Statement of capital on 2014-01-11
|
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
9 December 2012 | Annual return made up to 22 November 2012 with a full list of shareholders (7 pages) |
9 December 2012 | Annual return made up to 22 November 2012 with a full list of shareholders (7 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
5 December 2011 | Annual return made up to 22 November 2011 with a full list of shareholders (7 pages) |
5 December 2011 | Annual return made up to 22 November 2011 with a full list of shareholders (7 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
4 January 2011 | Appointment of Mrs Jean Mary Tilby as a director (2 pages) |
4 January 2011 | Appointment of Mrs Jean Mary Tilby as a director (2 pages) |
1 January 2011 | Termination of appointment of John Tilby as a director (1 page) |
1 January 2011 | Termination of appointment of John Tilby as a director (1 page) |
12 December 2010 | Annual return made up to 22 November 2010 with a full list of shareholders (7 pages) |
12 December 2010 | Annual return made up to 22 November 2010 with a full list of shareholders (7 pages) |
24 December 2009 | Annual return made up to 22 November 2009 with a full list of shareholders (7 pages) |
24 December 2009 | Annual return made up to 22 November 2009 with a full list of shareholders (7 pages) |
16 October 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
16 October 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
23 January 2009 | Return made up to 22/11/08; full list of members (8 pages) |
23 January 2009 | Return made up to 22/11/08; full list of members (8 pages) |
22 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
22 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
25 January 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
25 January 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
7 December 2007 | Return made up to 22/11/07; full list of members (5 pages) |
7 December 2007 | Return made up to 22/11/07; full list of members (5 pages) |
29 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
29 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
25 January 2007 | Return made up to 22/11/06; full list of members (7 pages) |
25 January 2007 | Return made up to 22/11/06; full list of members (7 pages) |
25 January 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
25 January 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
21 December 2005 | Return made up to 22/11/05; no change of members (7 pages) |
21 December 2005 | Return made up to 22/11/05; no change of members (7 pages) |
28 January 2005 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
28 January 2005 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
17 December 2004 | Return made up to 22/11/04; no change of members (7 pages) |
17 December 2004 | Return made up to 22/11/04; no change of members (7 pages) |
28 January 2004 | Total exemption full accounts made up to 31 March 2003 (14 pages) |
28 January 2004 | Total exemption full accounts made up to 31 March 2003 (14 pages) |
12 January 2004 | Return made up to 22/11/03; full list of members (9 pages) |
12 January 2004 | Return made up to 22/11/03; full list of members (9 pages) |
16 January 2003 | Total exemption full accounts made up to 31 March 2002 (14 pages) |
16 January 2003 | Total exemption full accounts made up to 31 March 2002 (14 pages) |
19 December 2002 | Return made up to 22/11/02; full list of members
|
19 December 2002 | Return made up to 22/11/02; full list of members
|
24 April 2002 | Registered office changed on 24/04/02 from: 12 mill lane scholar green stoke on trent staffordshire ST7 3LD (1 page) |
24 April 2002 | Registered office changed on 24/04/02 from: 12 mill lane scholar green stoke on trent staffordshire ST7 3LD (1 page) |
10 January 2002 | Total exemption full accounts made up to 31 March 2001 (13 pages) |
10 January 2002 | Total exemption full accounts made up to 31 March 2001 (13 pages) |
27 December 2001 | Return made up to 22/11/01; full list of members
|
27 December 2001 | Director resigned (1 page) |
27 December 2001 | Director resigned (1 page) |
27 December 2001 | Director resigned (1 page) |
27 December 2001 | Return made up to 22/11/01; full list of members
|
27 December 2001 | Director resigned (1 page) |
28 June 2001 | New director appointed (3 pages) |
28 June 2001 | New director appointed (3 pages) |
24 January 2001 | Full accounts made up to 31 March 2000 (10 pages) |
24 January 2001 | Full accounts made up to 31 March 2000 (10 pages) |
14 December 2000 | Return made up to 22/11/00; full list of members
|
14 December 2000 | Return made up to 22/11/00; full list of members
|
1 February 2000 | Full accounts made up to 31 March 1999 (10 pages) |
1 February 2000 | Full accounts made up to 31 March 1999 (10 pages) |
23 December 1999 | Return made up to 22/11/99; full list of members
|
23 December 1999 | Return made up to 22/11/99; full list of members
|
13 January 1999 | Full accounts made up to 31 March 1998 (9 pages) |
13 January 1999 | Full accounts made up to 31 March 1998 (9 pages) |
29 December 1998 | Return made up to 22/11/98; full list of members (8 pages) |
29 December 1998 | Return made up to 22/11/98; full list of members (8 pages) |
22 January 1998 | Amended full accounts made up to 31 March 1997 (9 pages) |
22 January 1998 | Amended full accounts made up to 31 March 1997 (9 pages) |
12 December 1997 | Return made up to 22/11/97; no change of members (4 pages) |
12 December 1997 | Return made up to 22/11/97; no change of members (4 pages) |
13 November 1997 | Full accounts made up to 31 March 1997 (9 pages) |
13 November 1997 | Full accounts made up to 31 March 1997 (9 pages) |
2 January 1997 | Return made up to 22/11/96; no change of members
|
2 January 1997 | Return made up to 22/11/96; no change of members
|
11 November 1996 | Full accounts made up to 31 March 1996 (9 pages) |
11 November 1996 | Full accounts made up to 31 March 1996 (9 pages) |
21 December 1995 | Return made up to 22/11/95; full list of members
|
21 December 1995 | Return made up to 22/11/95; full list of members
|
29 November 1995 | Full accounts made up to 31 March 1995 (9 pages) |
29 November 1995 | Full accounts made up to 31 March 1995 (9 pages) |
12 June 1995 | Secretary resigned;new secretary appointed (2 pages) |
12 June 1995 | Secretary resigned;new secretary appointed (2 pages) |
8 January 1953 | Incorporation (17 pages) |
8 January 1953 | Incorporation (17 pages) |