Company NameC.W.Sproston(Lime)Limited
DirectorsWendy Sproston and Philip Jeffrey Sproston
Company StatusActive
Company Number00566268
CategoryPrivate Limited Company
Incorporation Date17 May 1956(67 years, 11 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameWendy Sproston
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(34 years, 7 months after company formation)
Appointment Duration33 years, 4 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressRiver View Townfield Lane
Frodsham
Cheshire
WA6 7RL
Director NamePhilip Jeffrey Sproston
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2006(50 years, 5 months after company formation)
Appointment Duration17 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiver View Townfield Lane
Frodsham
Cheshire
WA6 7RL
Secretary NameWendy Sproston
NationalityBritish
StatusCurrent
Appointed03 October 2006(50 years, 5 months after company formation)
Appointment Duration17 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiver View Townfield Lane
Frodsham
Cheshire
WA6 7RL
Director NameEva Gerrard
Date of BirthApril 1907 (Born 117 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(34 years, 7 months after company formation)
Appointment Duration2 years (resigned 31 December 1992)
RoleSecretary
Correspondence Address16 Bickerton Avenue
Frodsham
Warrington
Cheshire
WA6 7RE
Director NamePhilip Webb Sproston
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(34 years, 7 months after company formation)
Appointment Duration15 years, 9 months (resigned 03 October 2006)
RoleHaulier
Correspondence AddressRiverview
Townfield Lane Frodsham
Warrington
Cheshire
WA6 7RL
Secretary NamePhilip Webb Sproston
NationalityBritish
StatusResigned
Appointed31 December 1990(34 years, 7 months after company formation)
Appointment Duration15 years, 9 months (resigned 03 October 2006)
RoleCompany Director
Correspondence AddressRiverview
Townfield Lane Frodsham
Warrington
Cheshire
WA6 7RL

Contact

Telephone01928 732250
Telephone regionRuncorn

Location

Registered AddressRiver View
Townfield Lane
Frodsham
Cheshire
WA6 7RL
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishFrodsham
WardFrodsham
Built Up AreaFrodsham

Shareholders

1.5k at £1C.w. Sproston LTD
97.36%
Ordinary
20 at £1Philip Webb Sproston
1.32%
Ordinary
20 at £1Wendy Sproston
1.32%
Ordinary

Financials

Year2014
Net Worth-£162,525
Cash£7,040
Current Liabilities£173,200

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return24 July 2023 (9 months ago)
Next Return Due7 August 2024 (3 months, 2 weeks from now)

Filing History

2 February 2021Confirmation statement made on 27 December 2020 with no updates (3 pages)
24 May 2020Micro company accounts made up to 31 March 2020 (3 pages)
27 December 2019Confirmation statement made on 27 December 2019 with no updates (3 pages)
20 May 2019Micro company accounts made up to 31 March 2019 (2 pages)
28 December 2018Confirmation statement made on 28 December 2018 with no updates (3 pages)
29 August 2018Micro company accounts made up to 31 March 2018 (2 pages)
29 December 2017Confirmation statement made on 29 December 2017 with no updates (3 pages)
3 May 2017Micro company accounts made up to 31 March 2017 (2 pages)
3 May 2017Micro company accounts made up to 31 March 2017 (2 pages)
20 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
20 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
3 June 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
3 June 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
31 December 2015Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 1,518
(5 pages)
31 December 2015Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 1,518
(5 pages)
2 June 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
2 June 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
8 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 1,518
(5 pages)
8 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 1,518
(5 pages)
21 July 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
21 July 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
31 December 2013Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 1,518
(5 pages)
31 December 2013Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 1,518
(5 pages)
6 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
6 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
19 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
20 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
20 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
8 July 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
8 July 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
1 February 2010Director's details changed for Wendy Sproston on 1 February 2010 (2 pages)
1 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
1 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
1 February 2010Director's details changed for Philip Jeffrey Sproston on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Wendy Sproston on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Wendy Sproston on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Philip Jeffrey Sproston on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Philip Jeffrey Sproston on 1 February 2010 (2 pages)
2 July 2009Partial exemption accounts made up to 31 March 2009 (8 pages)
2 July 2009Partial exemption accounts made up to 31 March 2009 (8 pages)
18 March 2009Return made up to 05/02/09; full list of members (20 pages)
18 March 2009Return made up to 05/02/09; full list of members (20 pages)
7 July 2008Partial exemption accounts made up to 31 March 2008 (12 pages)
7 July 2008Partial exemption accounts made up to 31 March 2008 (12 pages)
29 January 2008Return made up to 31/12/07; full list of members (7 pages)
29 January 2008Return made up to 31/12/07; full list of members (7 pages)
2 July 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
2 July 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
16 January 2007Return made up to 31/12/06; full list of members (7 pages)
16 January 2007Return made up to 31/12/06; full list of members (7 pages)
8 November 2006Secretary resigned;director resigned (1 page)
8 November 2006New secretary appointed (2 pages)
8 November 2006New secretary appointed (2 pages)
8 November 2006New director appointed (2 pages)
8 November 2006New director appointed (2 pages)
8 November 2006Secretary resigned;director resigned (1 page)
27 July 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
27 July 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
29 December 2005Return made up to 31/12/05; full list of members (7 pages)
29 December 2005Return made up to 31/12/05; full list of members (7 pages)
16 August 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
16 August 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
13 January 2005Return made up to 31/12/04; full list of members (7 pages)
13 January 2005Return made up to 31/12/04; full list of members (7 pages)
10 December 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
10 December 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
18 August 2004Registered office changed on 18/08/04 from: steam mill steam mill street chester cheshire CH3 5AN (1 page)
18 August 2004Registered office changed on 18/08/04 from: steam mill steam mill street chester cheshire CH3 5AN (1 page)
1 June 2004Registered office changed on 01/06/04 from: 16 white friars chester CH1 1NZ (1 page)
1 June 2004Registered office changed on 01/06/04 from: 16 white friars chester CH1 1NZ (1 page)
9 January 2004Return made up to 31/12/03; full list of members (7 pages)
9 January 2004Return made up to 31/12/03; full list of members (7 pages)
27 August 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
27 August 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
9 January 2003Return made up to 31/12/02; full list of members (7 pages)
9 January 2003Return made up to 31/12/02; full list of members (7 pages)
23 August 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
23 August 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
7 January 2002Return made up to 31/12/01; full list of members (6 pages)
7 January 2002Return made up to 31/12/01; full list of members (6 pages)
8 July 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
8 July 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
15 January 2001Return made up to 31/12/00; full list of members (6 pages)
15 January 2001Return made up to 31/12/00; full list of members (6 pages)
20 November 2000Accounts for a small company made up to 31 March 2000 (7 pages)
20 November 2000Accounts for a small company made up to 31 March 2000 (7 pages)
14 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 July 1999Accounts for a small company made up to 31 March 1999 (7 pages)
15 July 1999Accounts for a small company made up to 31 March 1999 (7 pages)
3 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
3 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
3 February 1999Return made up to 31/12/98; no change of members (4 pages)
3 February 1999Return made up to 31/12/98; no change of members (4 pages)
3 February 1998Accounts for a small company made up to 31 March 1997 (9 pages)
3 February 1998Accounts for a small company made up to 31 March 1997 (9 pages)
5 January 1998Return made up to 31/12/97; no change of members (4 pages)
5 January 1998Return made up to 31/12/97; no change of members (4 pages)
24 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
24 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
2 January 1997Return made up to 31/12/96; full list of members (6 pages)
2 January 1997Return made up to 31/12/96; full list of members (6 pages)
17 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)
17 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)
12 January 1996Return made up to 31/12/95; no change of members (4 pages)
12 January 1996Return made up to 31/12/95; no change of members (4 pages)
18 August 1995Registered office changed on 18/08/95 from: c/o conway & co linerhall house stanley street chester CH1 2LR (1 page)
18 August 1995Registered office changed on 18/08/95 from: c/o conway & co linerhall house stanley street chester CH1 2LR (1 page)