Holmes Chapel Road
Holmes Chapel
Cheshire
CW4 8AS
Director Name | Joyce Edmondson |
---|---|
Date of Birth | February 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1992(19 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 25 September 1997) |
Role | Company Director |
Correspondence Address | Flat 1 Millbrooke Court 75 Oakfield Sale Cheshire M33 6NQ |
Director Name | Gerald Feugill |
---|---|
Date of Birth | October 1912 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1992(19 years, 5 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 06 November 1998) |
Role | Retired Estate Agent |
Correspondence Address | Flat 3 Millbrooke Court 75 Oakfield Sale Cheshire M33 6NQ |
Secretary Name | Miss Jean Marion Katherine Dufty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 1992(19 years, 5 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 10 October 2001) |
Role | Company Director |
Correspondence Address | Flat 6,Millbrooke Court 75 Oakfield Sale Cheshire M33 6NQ |
Director Name | Sara Lesley Bannister |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1998(26 years after company formation) |
Appointment Duration | 3 years (resigned 10 October 2001) |
Role | Cook |
Correspondence Address | Flat 2 Millbrooke Court 75 Oakfield Sale Cheshire M33 6NQ |
Director Name | Moyria Eileen Moss |
---|---|
Date of Birth | July 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1998(26 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 01 December 2000) |
Role | Retired |
Correspondence Address | Flat 7 Millbrooke Court 75 Oakfield Sale Cheshire M33 6NQ |
Director Name | Gillian Hardman |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2000(28 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 October 2002) |
Role | Business Editor |
Correspondence Address | Flat 5 Millbrooke Court 75 Oakfield Sale Cheshire M33 6NQ |
Director Name | Margaret Powell |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2001(29 years, 1 month after company formation) |
Appointment Duration | 12 years, 10 months (resigned 14 August 2014) |
Role | Counsellor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 8 Millbrooke Court 75 Oakfield Sale Cheshire M33 6NQ |
Secretary Name | Barbara Cambridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 2001(29 years, 1 month after company formation) |
Appointment Duration | 6 years, 7 months (resigned 09 May 2008) |
Role | Retired |
Correspondence Address | Flat 4 Millbrooke Court 75 Oakfield Sale Cheshire M33 6NQ |
Director Name | Eileen Moss |
---|---|
Date of Birth | July 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2002(30 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 03 November 2004) |
Role | Retired |
Correspondence Address | Flat 7 Millbrooke Court 75 Oakfield Sale Cheshire M33 6NQ |
Director Name | Ronald Lewis Weldrick |
---|---|
Date of Birth | February 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2004(32 years, 2 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 19 July 2019) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 Millbrooke Court 75 Oakfield Sale Cheshire M33 6NQ |
Secretary Name | Margaret Powell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 2008(35 years, 8 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 14 August 2014) |
Role | Company Director |
Correspondence Address | Flat 8 Millbrooke Court 75 Oakfield Sale Cheshire M33 6NQ |
Registered Address | 2 The Granary Sandlow Green Farm Holmes Chapel Road Holmes Chapel Cheshire CW4 8AS |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Brereton |
Ward | Brereton Rural |
Address Matches | 6 other UK companies use this postal address |
1 at £1 | Marion Patricia Barlow & Albert Barlow 11.11% Ordinary |
---|---|
1 at £1 | Mary Vivienne Beacham & Ronald Lewis Weldrick 11.11% Ordinary |
1 at £1 | Miss J.m.k. Dufty 11.11% Ordinary |
1 at £1 | Miss Margaret Powell 11.11% Ordinary |
1 at £1 | Miss S.l. Bannister 11.11% Ordinary |
1 at £1 | Mrs J. Edmondson & Mr N.k. Edmondson 11.11% Ordinary |
1 at £1 | S. Hodder 11.11% Ordinary |
1 at £1 | Suzanne Wainwright 11.11% Ordinary |
1 at £1 | William Edmondson & Dorothy Edmondson 11.11% Ordinary |
Year | 2014 |
---|---|
Net Worth | £116,826 |
Cash | £10,615 |
Current Liabilities | £2,028 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 13 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 27 February 2025 (10 months, 1 week from now) |
6 September 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
1 March 2023 | Confirmation statement made on 13 February 2023 with updates (5 pages) |
20 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
24 February 2022 | Confirmation statement made on 13 February 2022 with no updates (3 pages) |
8 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
22 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
4 March 2021 | Confirmation statement made on 13 February 2021 with no updates (3 pages) |
4 January 2021 | Appointment of Mr Jeffrey Gent as a director on 19 July 2019 (2 pages) |
4 January 2021 | Termination of appointment of Ronald Lewis Weldrick as a director on 19 July 2019 (1 page) |
10 March 2020 | Confirmation statement made on 13 February 2020 with no updates (3 pages) |
16 August 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
8 March 2019 | Confirmation statement made on 13 February 2019 with updates (4 pages) |
2 November 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
15 March 2018 | Confirmation statement made on 13 February 2018 with no updates (3 pages) |
26 October 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
26 October 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
29 March 2017 | Confirmation statement made on 13 February 2017 with updates (6 pages) |
29 March 2017 | Confirmation statement made on 13 February 2017 with updates (6 pages) |
14 July 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
14 July 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
23 March 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
21 August 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
21 August 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
2 April 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Termination of appointment of Margaret Powell as a secretary on 14 August 2014 (1 page) |
2 April 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Termination of appointment of Margaret Powell as a secretary on 14 August 2014 (1 page) |
2 April 2015 | Termination of appointment of Margaret Powell as a director on 14 August 2014 (1 page) |
2 April 2015 | Termination of appointment of Margaret Powell as a director on 14 August 2014 (1 page) |
6 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
6 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
24 March 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
1 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
1 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
29 October 2013 | Registered office address changed from the Brookdale Centre C/O Birch Littlemore & Co Manchester Road Knutsford Cheshire Wa16 Osr England on 29 October 2013 (1 page) |
29 October 2013 | Registered office address changed from the Brookdale Centre C/O Birch Littlemore & Co Manchester Road Knutsford Cheshire Wa16 Osr England on 29 October 2013 (1 page) |
12 April 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (6 pages) |
12 April 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (6 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
5 April 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (6 pages) |
5 April 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (6 pages) |
13 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
13 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
8 April 2011 | Secretary's details changed for Margaret Powell on 13 February 2011 (2 pages) |
8 April 2011 | Secretary's details changed for Margaret Powell on 13 February 2011 (2 pages) |
8 April 2011 | Director's details changed for Margaret Powell on 13 February 2011 (2 pages) |
8 April 2011 | Director's details changed for Margaret Powell on 13 February 2011 (2 pages) |
5 April 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (6 pages) |
5 April 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (6 pages) |
8 October 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
8 October 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
15 April 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (8 pages) |
15 April 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (8 pages) |
14 April 2010 | Director's details changed for Margaret Powell on 12 February 2010 (2 pages) |
14 April 2010 | Director's details changed for Ronald Lewis Weldrick on 12 February 2010 (2 pages) |
14 April 2010 | Director's details changed for Ronald Lewis Weldrick on 12 February 2010 (2 pages) |
14 April 2010 | Director's details changed for Margaret Powell on 12 February 2010 (2 pages) |
20 October 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
20 October 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
8 April 2009 | Return made up to 13/02/09; full list of members (7 pages) |
8 April 2009 | Return made up to 13/02/09; full list of members (7 pages) |
7 April 2009 | Appointment terminated secretary barbara cambridge (1 page) |
7 April 2009 | Appointment terminated secretary barbara cambridge (1 page) |
2 November 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
2 November 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
2 November 2008 | Secretary appointed margaret powell (2 pages) |
2 November 2008 | Secretary appointed margaret powell (2 pages) |
30 July 2008 | Registered office changed on 30/07/2008 from the courtyard wellington place the downs altrincham cheshire WA14 2QH (1 page) |
30 July 2008 | Registered office changed on 30/07/2008 from the courtyard wellington place the downs altrincham cheshire WA14 2QH (1 page) |
14 March 2008 | Return made up to 13/02/08; full list of members (6 pages) |
14 March 2008 | Return made up to 13/02/08; full list of members (6 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
16 April 2007 | Return made up to 13/02/07; full list of members (4 pages) |
16 April 2007 | Return made up to 13/02/07; full list of members (4 pages) |
15 November 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
15 November 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
11 April 2006 | Return made up to 13/02/06; full list of members (4 pages) |
11 April 2006 | Return made up to 13/02/06; full list of members (4 pages) |
29 November 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
29 November 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
29 March 2005 | Director resigned (1 page) |
29 March 2005 | Return made up to 13/02/05; full list of members
|
29 March 2005 | Return made up to 13/02/05; full list of members
|
29 March 2005 | New director appointed (2 pages) |
29 March 2005 | New director appointed (2 pages) |
29 March 2005 | Director resigned (1 page) |
24 September 2004 | Registered office changed on 24/09/04 from: grosvenor house 45 the downs altrincham cheshire WA14 2QG (1 page) |
24 September 2004 | Registered office changed on 24/09/04 from: grosvenor house 45 the downs altrincham cheshire WA14 2QG (1 page) |
22 September 2004 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
22 September 2004 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
9 March 2004 | Return made up to 13/02/04; full list of members
|
9 March 2004 | Return made up to 13/02/04; full list of members
|
10 December 2003 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
10 December 2003 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
25 March 2003 | Director resigned (1 page) |
25 March 2003 | Return made up to 13/02/03; full list of members
|
25 March 2003 | New director appointed (2 pages) |
25 March 2003 | Director resigned (1 page) |
25 March 2003 | New director appointed (2 pages) |
25 March 2003 | Return made up to 13/02/03; full list of members
|
2 October 2002 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
2 October 2002 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
18 March 2002 | Return made up to 13/02/02; full list of members
|
18 March 2002 | Return made up to 13/02/02; full list of members
|
29 November 2001 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
29 November 2001 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
23 November 2001 | Secretary resigned (1 page) |
23 November 2001 | New director appointed (2 pages) |
23 November 2001 | Secretary resigned (1 page) |
23 November 2001 | New secretary appointed (2 pages) |
23 November 2001 | Director resigned (1 page) |
23 November 2001 | Director resigned (1 page) |
23 November 2001 | New secretary appointed (2 pages) |
23 November 2001 | New director appointed (2 pages) |
19 September 2001 | New director appointed (2 pages) |
19 September 2001 | New director appointed (2 pages) |
4 September 2001 | Director resigned (1 page) |
4 September 2001 | Director resigned (1 page) |
18 April 2001 | Return made up to 13/02/01; full list of members (9 pages) |
18 April 2001 | Return made up to 13/02/01; full list of members (9 pages) |
24 November 2000 | Full accounts made up to 31 March 2000 (7 pages) |
24 November 2000 | Full accounts made up to 31 March 2000 (7 pages) |
10 April 2000 | Return made up to 13/02/00; full list of members
|
10 April 2000 | Return made up to 13/02/00; full list of members
|
10 December 1999 | Full accounts made up to 31 March 1999 (7 pages) |
10 December 1999 | Full accounts made up to 31 March 1999 (7 pages) |
11 March 1999 | Return made up to 13/02/99; full list of members
|
11 March 1999 | Return made up to 13/02/99; full list of members
|
9 February 1999 | Director resigned (1 page) |
9 February 1999 | New director appointed (2 pages) |
9 February 1999 | Director resigned (1 page) |
9 February 1999 | New director appointed (2 pages) |
8 December 1998 | £ ic 11/9 09/11/98 £ sr 2@1=2 (1 page) |
8 December 1998 | Resolutions
|
8 December 1998 | Resolutions
|
8 December 1998 | £ ic 11/9 09/11/98 £ sr 2@1=2 (1 page) |
24 September 1998 | Full accounts made up to 31 March 1998 (7 pages) |
24 September 1998 | Full accounts made up to 31 March 1998 (7 pages) |
23 September 1998 | Director resigned (1 page) |
23 September 1998 | Director resigned (1 page) |
23 September 1998 | New director appointed (2 pages) |
23 September 1998 | New director appointed (2 pages) |
4 March 1998 | Return made up to 13/02/98; no change of members
|
4 March 1998 | Return made up to 13/02/98; no change of members
|
25 November 1997 | Full accounts made up to 31 March 1997 (7 pages) |
25 November 1997 | Full accounts made up to 31 March 1997 (7 pages) |
3 March 1997 | Return made up to 13/02/97; no change of members
|
3 March 1997 | Return made up to 13/02/97; no change of members
|
12 August 1996 | Full accounts made up to 31 March 1996 (8 pages) |
12 August 1996 | Full accounts made up to 31 March 1996 (8 pages) |
20 March 1996 | Return made up to 13/02/96; full list of members
|
20 March 1996 | Return made up to 13/02/96; full list of members
|
22 December 1995 | Full accounts made up to 31 March 1995 (8 pages) |
22 December 1995 | Full accounts made up to 31 March 1995 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
8 September 1972 | Certificate of incorporation (1 page) |
8 September 1972 | Incorporation (16 pages) |
8 September 1972 | Certificate of incorporation (1 page) |