Chelford Road
Knutsford
Cheshire
WA16 8GS
Secretary Name | Mrs Pauline Ann Shaw |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 February 2005(42 years, 3 months after company formation) |
Appointment Duration | 19 years, 2 months |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | No1 Booths Park Chelford Road Knutsford Cheshire WA16 8GS |
Director Name | Mrs Pauline Ann Shaw |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 August 2007(44 years, 9 months after company formation) |
Appointment Duration | 16 years, 8 months |
Role | Head Of Adminstration |
Country of Residence | United Kingdom |
Correspondence Address | No1 Booths Park Chelford Road Knutsford Cheshire WA16 8GS |
Director Name | Neville Valentine Harvey |
---|---|
Date of Birth | May 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(28 years, 8 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 01 December 1997) |
Role | Insurance Broker |
Correspondence Address | 5 The Tanyard Henley In Arden West Midlands B95 5AJ |
Director Name | Mr Robert Gardner Wotherspoon |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(28 years, 8 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 01 March 1992) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 35 Inveravon Drive Motherwell Lanarkshire ML1 3BQ Scotland |
Director Name | Alan White |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(28 years, 8 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 20 April 1999) |
Role | Company Director |
Correspondence Address | St Martins 35 Hawthorn Lane Wilmslow Cheshire SK9 5DD |
Director Name | Malcolm Armitage Penney |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(28 years, 8 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 24 February 2005) |
Role | Company Director |
Correspondence Address | 7 Harden Hills Shaw Oldham Lancashire OL2 8NE |
Director Name | Mr Malcolm Morfitt |
---|---|
Date of Birth | November 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(28 years, 8 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 01 December 2001) |
Role | Company Director |
Correspondence Address | Yew Tree House The Cobbles Lower Peover Knutsford Cheshire WA16 9PZ |
Secretary Name | Alan White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(28 years, 8 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 20 April 1999) |
Role | Company Director |
Correspondence Address | St Martins 35 Hawthorn Lane Wilmslow Cheshire SK9 5DD |
Director Name | Mr Geoffrey Binning Cook |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1992(29 years, 8 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 24 February 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 74 Dairyground Road Bramhall Stockport Cheshire SK7 2QW |
Director Name | Nigel Anthony Foster |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1995(32 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 December 1997) |
Role | Financial Director |
Correspondence Address | Wynchwood Shipston Road Long Compton Warwickshire CV36 5JR |
Secretary Name | Mr Geoffrey Binning Cook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 1999(36 years, 5 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 24 February 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 74 Dairyground Road Bramhall Stockport Cheshire SK7 2QW |
Director Name | Mr Dominic Mansley |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2008(46 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 11 February 2010) |
Role | Pension Director |
Correspondence Address | 12 Highcroft Avenue Manchester M20 2YN |
Director Name | Mr Martyn William Robert Mulligan |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2010(47 years, 4 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 02 September 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | No1 Booths Park Chelford Road Knutsford Cheshire WA16 8GS |
Director Name | Mr Craig Alan Greenall |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2016(53 years, 10 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 06 December 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | No1 Booths Park Chelford Road Knutsford Cheshire WA16 8GS |
Director Name | Mr Adam Longsden |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2020(57 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 06 December 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | No1 Booths Park Chelford Road Knutsford Cheshire WA16 8GS |
Secretary Name | Eversecretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 2005(42 years, 3 months after company formation) |
Appointment Duration | Resigned same day (resigned 24 February 2005) |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Website | www.morfittandturnbull.com/ |
---|---|
Telephone | 01565 624370 |
Telephone region | Knutsford |
Registered Address | No1 Booths Park Chelford Road Knutsford Cheshire WA16 8GS |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Knutsford |
Ward | Knutsford |
533 at £1 | W.g. Shaw 53.30% Ordinary |
---|---|
367 at £1 | Pauline Ann Shaw 36.70% Ordinary |
100 at £1 | Miriam Alexander Morfitt 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £119,132 |
Cash | £151,887 |
Current Liabilities | £68,796 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 19 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 2 August 2024 (3 months from now) |
19 July 2023 | Confirmation statement made on 19 July 2023 with no updates (3 pages) |
---|---|
7 June 2023 | Total exemption full accounts made up to 28 February 2023 (12 pages) |
6 December 2022 | Termination of appointment of Craig Alan Greenall as a director on 6 December 2022 (1 page) |
6 December 2022 | Termination of appointment of Adam Longsden as a director on 6 December 2022 (1 page) |
19 July 2022 | Confirmation statement made on 19 July 2022 with no updates (3 pages) |
19 April 2022 | Total exemption full accounts made up to 28 February 2022 (13 pages) |
20 July 2021 | Confirmation statement made on 19 July 2021 with no updates (3 pages) |
24 May 2021 | Total exemption full accounts made up to 28 February 2021 (12 pages) |
1 September 2020 | Appointment of Mr Adam Longsden as a director on 1 June 2020 (2 pages) |
20 July 2020 | Confirmation statement made on 19 July 2020 with no updates (3 pages) |
14 May 2020 | Total exemption full accounts made up to 29 February 2020 (10 pages) |
23 July 2019 | Confirmation statement made on 19 July 2019 with no updates (3 pages) |
11 April 2019 | Total exemption full accounts made up to 28 February 2019 (8 pages) |
4 September 2018 | Confirmation statement made on 19 July 2018 with no updates (3 pages) |
27 July 2018 | Total exemption full accounts made up to 28 February 2018 (8 pages) |
24 July 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
24 July 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
28 April 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
28 April 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
5 September 2016 | Appointment of Mr Craig Alan Greenall as a director on 5 September 2016 (2 pages) |
5 September 2016 | Appointment of Mr Craig Alan Greenall as a director on 5 September 2016 (2 pages) |
5 September 2016 | Termination of appointment of Martyn William Robert Mulligan as a director on 2 September 2016 (1 page) |
5 September 2016 | Termination of appointment of Martyn William Robert Mulligan as a director on 2 September 2016 (1 page) |
25 July 2016 | Confirmation statement made on 19 July 2016 with updates (6 pages) |
25 July 2016 | Confirmation statement made on 19 July 2016 with updates (6 pages) |
24 March 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
24 March 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
27 July 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Director's details changed for Mr Martyn William Robert Mulligan on 27 July 2015 (2 pages) |
27 July 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Director's details changed for Mr Martyn William Robert Mulligan on 27 July 2015 (2 pages) |
17 April 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
17 April 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
22 September 2014 | Director's details changed for Mrs Pauline Ann Shaw on 22 September 2014 (2 pages) |
22 September 2014 | Secretary's details changed for Mrs Pauline Ann Shaw on 22 September 2014 (1 page) |
22 September 2014 | Director's details changed for Mrs Pauline Ann Shaw on 22 September 2014 (2 pages) |
22 September 2014 | Secretary's details changed for Mrs Pauline Ann Shaw on 22 September 2014 (1 page) |
22 September 2014 | Director's details changed for Mr William Gareth Shaw on 22 September 2014 (2 pages) |
22 September 2014 | Director's details changed for Mr William Gareth Shaw on 22 September 2014 (2 pages) |
11 August 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
4 August 2014 | Director's details changed for Mr Martyn Mulligan on 3 April 2014 (2 pages) |
4 August 2014 | Director's details changed for Mr Martyn Mulligan on 3 April 2014 (2 pages) |
4 August 2014 | Director's details changed for Mr Martyn Mulligan on 3 April 2014 (2 pages) |
2 May 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
2 May 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
6 August 2013 | Annual return made up to 19 July 2013 with a full list of shareholders Statement of capital on 2013-08-06
|
6 August 2013 | Annual return made up to 19 July 2013 with a full list of shareholders Statement of capital on 2013-08-06
|
9 April 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
9 April 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
6 August 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (7 pages) |
6 August 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (7 pages) |
20 April 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
20 April 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
1 August 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (6 pages) |
1 August 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (6 pages) |
20 April 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
20 April 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
4 August 2010 | Director's details changed for Mr Martyn Mulligan on 19 July 2010 (2 pages) |
4 August 2010 | Director's details changed for Pauline Ann Shaw on 19 July 2010 (2 pages) |
4 August 2010 | Director's details changed for William Gareth Shaw on 19 July 2010 (2 pages) |
4 August 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (6 pages) |
4 August 2010 | Director's details changed for Pauline Ann Shaw on 19 July 2010 (2 pages) |
4 August 2010 | Director's details changed for William Gareth Shaw on 19 July 2010 (2 pages) |
4 August 2010 | Director's details changed for Mr Martyn Mulligan on 19 July 2010 (2 pages) |
4 August 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (6 pages) |
21 April 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
21 April 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
8 March 2010 | Appointment of Mr Martyn Mulligan as a director (2 pages) |
8 March 2010 | Appointment of Mr Martyn Mulligan as a director (2 pages) |
15 February 2010 | Termination of appointment of Dominic Mansley as a director (1 page) |
15 February 2010 | Termination of appointment of Dominic Mansley as a director (1 page) |
21 July 2009 | Return made up to 19/07/09; full list of members (5 pages) |
21 July 2009 | Return made up to 19/07/09; full list of members (5 pages) |
12 May 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
12 May 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
19 January 2009 | Director appointed mr dominic mansley (1 page) |
19 January 2009 | Director appointed mr dominic mansley (1 page) |
24 September 2008 | Return made up to 19/07/08; full list of members; amend (8 pages) |
24 September 2008 | Return made up to 19/07/08; full list of members; amend (8 pages) |
11 August 2008 | Return made up to 19/07/08; full list of members (5 pages) |
11 August 2008 | Return made up to 19/07/08; full list of members (5 pages) |
13 May 2008 | Total exemption small company accounts made up to 29 February 2008 (7 pages) |
13 May 2008 | Total exemption small company accounts made up to 29 February 2008 (7 pages) |
16 April 2008 | Registered office changed on 16/04/2008 from international house 82-86 deansgate manchester M3 2ER (1 page) |
16 April 2008 | Registered office changed on 16/04/2008 from international house 82-86 deansgate manchester M3 2ER (1 page) |
5 September 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
5 September 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
5 September 2007 | Return made up to 19/07/07; no change of members (6 pages) |
5 September 2007 | Return made up to 19/07/07; no change of members (6 pages) |
3 September 2007 | New director appointed (2 pages) |
3 September 2007 | New director appointed (2 pages) |
20 December 2006 | Full accounts made up to 28 February 2006 (18 pages) |
20 December 2006 | Full accounts made up to 28 February 2006 (18 pages) |
1 August 2006 | Return made up to 19/07/06; full list of members (6 pages) |
1 August 2006 | Return made up to 19/07/06; full list of members (6 pages) |
4 January 2006 | Full accounts made up to 28 February 2005 (18 pages) |
4 January 2006 | Full accounts made up to 28 February 2005 (18 pages) |
8 September 2005 | Return made up to 19/07/05; full list of members
|
8 September 2005 | Return made up to 19/07/05; full list of members
|
16 March 2005 | New secretary appointed (2 pages) |
16 March 2005 | New secretary appointed (2 pages) |
15 March 2005 | New secretary appointed (2 pages) |
15 March 2005 | Director resigned (1 page) |
15 March 2005 | Director resigned (1 page) |
15 March 2005 | Secretary resigned;director resigned (1 page) |
15 March 2005 | Director resigned (1 page) |
15 March 2005 | Director resigned (1 page) |
15 March 2005 | Secretary resigned;director resigned (1 page) |
15 March 2005 | Secretary resigned (1 page) |
15 March 2005 | New secretary appointed (2 pages) |
15 March 2005 | Secretary resigned (1 page) |
29 December 2004 | Accounts for a medium company made up to 29 February 2004 (17 pages) |
29 December 2004 | Accounts for a medium company made up to 29 February 2004 (17 pages) |
10 August 2004 | Return made up to 19/07/04; full list of members (8 pages) |
10 August 2004 | Return made up to 19/07/04; full list of members (8 pages) |
4 December 2003 | Full accounts made up to 28 February 2003 (16 pages) |
4 December 2003 | Full accounts made up to 28 February 2003 (16 pages) |
21 August 2003 | Return made up to 19/07/03; full list of members (8 pages) |
21 August 2003 | Return made up to 19/07/03; full list of members (8 pages) |
12 August 2002 | Return made up to 19/07/02; full list of members (8 pages) |
12 August 2002 | Return made up to 19/07/02; full list of members (8 pages) |
27 June 2002 | Full accounts made up to 28 February 2002 (17 pages) |
27 June 2002 | Full accounts made up to 28 February 2002 (17 pages) |
16 January 2002 | Director resigned (1 page) |
16 January 2002 | Director resigned (1 page) |
2 August 2001 | Return made up to 19/07/01; full list of members (8 pages) |
2 August 2001 | Return made up to 19/07/01; full list of members (8 pages) |
22 June 2001 | Full accounts made up to 28 February 2001 (18 pages) |
22 June 2001 | Full accounts made up to 28 February 2001 (18 pages) |
3 October 2000 | Full accounts made up to 29 February 2000 (15 pages) |
3 October 2000 | Full accounts made up to 29 February 2000 (15 pages) |
31 August 2000 | Return made up to 19/07/00; full list of members (8 pages) |
31 August 2000 | Return made up to 19/07/00; full list of members (8 pages) |
22 December 1999 | Full accounts made up to 27 February 1999 (14 pages) |
22 December 1999 | Full accounts made up to 27 February 1999 (14 pages) |
7 September 1999 | Return made up to 19/07/99; full list of members
|
7 September 1999 | Return made up to 19/07/99; full list of members
|
23 July 1999 | Auditor's resignation (1 page) |
23 July 1999 | Auditor's resignation (1 page) |
10 May 1999 | Secretary resigned;director resigned (1 page) |
10 May 1999 | Registered office changed on 10/05/99 from: 53 dale street manchester M60 6ES (1 page) |
10 May 1999 | New secretary appointed (2 pages) |
10 May 1999 | New secretary appointed (2 pages) |
10 May 1999 | Secretary resigned;director resigned (1 page) |
10 May 1999 | Registered office changed on 10/05/99 from: 53 dale street manchester M60 6ES (1 page) |
13 August 1998 | Return made up to 19/07/98; no change of members (6 pages) |
13 August 1998 | Return made up to 19/07/98; no change of members (6 pages) |
11 February 1998 | Director resigned (1 page) |
11 February 1998 | Director resigned (1 page) |
11 February 1998 | Director resigned (1 page) |
11 February 1998 | Director resigned (1 page) |
1 September 1997 | Full accounts made up to 1 March 1997 (16 pages) |
1 September 1997 | Full accounts made up to 1 March 1997 (16 pages) |
1 September 1997 | Full accounts made up to 1 March 1997 (16 pages) |
7 August 1997 | Return made up to 19/07/97; no change of members (6 pages) |
7 August 1997 | Return made up to 19/07/97; no change of members (6 pages) |
21 August 1996 | Return made up to 19/07/96; full list of members
|
21 August 1996 | Return made up to 19/07/96; full list of members
|
16 August 1996 | Full accounts made up to 2 March 1996 (16 pages) |
16 August 1996 | Full accounts made up to 2 March 1996 (16 pages) |
16 August 1996 | Full accounts made up to 2 March 1996 (16 pages) |
24 October 1995 | New director appointed (2 pages) |
24 October 1995 | New director appointed (2 pages) |
14 September 1995 | Secretary's particulars changed (2 pages) |
14 September 1995 | Secretary's particulars changed (2 pages) |
15 August 1995 | Return made up to 19/07/95; no change of members
|
15 August 1995 | Return made up to 19/07/95; no change of members
|
14 July 1995 | Full accounts made up to 25 February 1995 (16 pages) |
14 July 1995 | Full accounts made up to 25 February 1995 (16 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (40 pages) |
21 January 1993 | Resolutions
|
21 January 1993 | Memorandum and Articles of Association (3 pages) |
21 January 1993 | Memorandum and Articles of Association (3 pages) |
1 December 1987 | Full accounts made up to 28 February 1987 (13 pages) |
1 December 1987 | Full accounts made up to 28 February 1987 (13 pages) |
2 May 1986 | Accounts for a small company made up to 31 December 1985 (4 pages) |
2 May 1986 | Accounts for a small company made up to 31 December 1985 (4 pages) |
17 December 1985 | Accounts made up to 31 December 1984 (4 pages) |
17 December 1985 | Accounts made up to 31 December 1984 (4 pages) |
22 January 1980 | Company name changed\certificate issued on 22/01/80 (2 pages) |
22 January 1980 | Company name changed\certificate issued on 22/01/80 (2 pages) |
13 January 1970 | Company name changed\certificate issued on 13/01/70 (2 pages) |
13 January 1970 | Company name changed\certificate issued on 13/01/70 (2 pages) |
4 October 1968 | Company name changed\certificate issued on 04/10/68 (2 pages) |
4 October 1968 | Company name changed\certificate issued on 04/10/68 (2 pages) |
12 November 1962 | Incorporation (15 pages) |
12 November 1962 | Incorporation (15 pages) |