Company NameCheshire Philatelic Auctions Limited
DirectorVincent Arthur Green
Company StatusActive
Company Number01267297
CategoryPrivate Limited Company
Incorporation Date6 July 1976(47 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Vincent Arthur Green
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 1991(14 years, 11 months after company formation)
Appointment Duration32 years, 11 months
RoleStamp Dealer
Country of ResidenceEngland
Correspondence AddressUnit B Egerton Court Haig Road
Parkgate Industrial Estate
Knutsford
Cheshire
WA16 8DX
Secretary NameMr Vincent Arthur Green
NationalityBritish
StatusCurrent
Appointed01 June 1991(14 years, 11 months after company formation)
Appointment Duration32 years, 11 months
RoleStamp Dealer
Country of ResidenceEngland
Correspondence AddressUnit B Egerton Court Haig Road
Parkgate Industrial Estate
Knutsford
Cheshire
WA16 8DX
Director NameRobert Derek Craig
Date of BirthJuly 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(14 years, 11 months after company formation)
Appointment Duration14 years, 1 month (resigned 30 June 2005)
RoleStamp Dealer
Correspondence AddressCraig House
Tabley Road
Knutsford
Cheshire
WA16 0NB
Director NameMr Michael Richard Guido Harlow
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2005(29 years after company formation)
Appointment Duration15 years, 9 months (resigned 06 April 2021)
RoleStamp Dealer
Country of ResidenceEngland
Correspondence AddressStonyslack Farm Martins Lowe
Grindon
Leek
Staffordshire
ST13 7RL

Contact

Websitesandafayre.com
Telephone01565 653214
Telephone regionKnutsford

Location

Registered AddressUnit B Egerton Court Haig Road
Parkgate Industrial Estate
Knutsford
Cheshire
WA16 8DX
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishKnutsford
WardKnutsford
Built Up AreaKnutsford
Address Matches4 other UK companies use this postal address

Shareholders

100 at £1Sandafayre LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return14 May 2023 (11 months, 2 weeks ago)
Next Return Due28 May 2024 (1 month from now)

Filing History

19 July 2023Accounts for a dormant company made up to 31 March 2023 (5 pages)
15 May 2023Confirmation statement made on 14 May 2023 with updates (5 pages)
3 November 2022Total exemption full accounts made up to 31 March 2022 (5 pages)
26 May 2022Confirmation statement made on 14 May 2022 with updates (5 pages)
23 November 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
26 May 2021Cessation of Michael Richard Guido Harlow as a person with significant control on 6 April 2021 (1 page)
26 May 2021Confirmation statement made on 14 May 2021 with no updates (3 pages)
26 May 2021Termination of appointment of Michael Richard Guido Harlow as a director on 6 April 2021 (1 page)
6 May 2021Secretary's details changed for Mr Vincent Arthur Green on 4 May 2021 (1 page)
6 May 2021Director's details changed for Mr Vincent Arthur Green on 4 May 2021 (2 pages)
19 November 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
8 June 2020Confirmation statement made on 14 May 2020 with no updates (3 pages)
12 June 2019Confirmation statement made on 14 May 2019 with no updates (3 pages)
12 June 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
14 June 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
17 May 2018Confirmation statement made on 14 May 2018 with no updates (3 pages)
24 May 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
24 May 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
20 May 2017Confirmation statement made on 14 May 2017 with updates (8 pages)
20 May 2017Confirmation statement made on 14 May 2017 with updates (8 pages)
28 June 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
28 June 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
24 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100
(5 pages)
24 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100
(5 pages)
17 July 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
17 July 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
27 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
(5 pages)
27 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
(5 pages)
14 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 100
(5 pages)
14 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 100
(5 pages)
13 May 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
13 May 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
5 June 2013Annual return made up to 14 May 2013 with a full list of shareholders (5 pages)
5 June 2013Annual return made up to 14 May 2013 with a full list of shareholders (5 pages)
28 May 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
28 May 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
16 April 2013Previous accounting period shortened from 30 September 2013 to 31 March 2013 (1 page)
16 April 2013Previous accounting period shortened from 30 September 2013 to 31 March 2013 (1 page)
29 November 2012Total exemption small company accounts made up to 30 September 2012 (5 pages)
29 November 2012Total exemption small company accounts made up to 30 September 2012 (5 pages)
21 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (5 pages)
21 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (5 pages)
15 November 2011Total exemption small company accounts made up to 30 September 2011 (5 pages)
15 November 2011Total exemption small company accounts made up to 30 September 2011 (5 pages)
16 May 2011Director's details changed for Michael Richard Guido Harlow on 14 May 2011 (2 pages)
16 May 2011Director's details changed for Michael Richard Guido Harlow on 14 May 2011 (2 pages)
16 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (5 pages)
16 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (5 pages)
1 February 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
1 February 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
16 November 2010Registered office address changed from Unit B, Marlborough Close, Parkgate, Knutsford, Cheshire, WA16 8XN. on 16 November 2010 (1 page)
16 November 2010Registered office address changed from Unit B, Marlborough Close, Parkgate, Knutsford, Cheshire, WA16 8XN. on 16 November 2010 (1 page)
25 October 2010Resignation of auditors (1 page)
25 October 2010Resignation of auditors (1 page)
17 May 2010Annual return made up to 14 May 2010 with a full list of shareholders (5 pages)
17 May 2010Annual return made up to 14 May 2010 with a full list of shareholders (5 pages)
7 April 2010Accounts for a dormant company made up to 30 September 2009 (8 pages)
7 April 2010Accounts for a dormant company made up to 30 September 2009 (8 pages)
18 May 2009Return made up to 14/05/09; full list of members (3 pages)
18 May 2009Return made up to 14/05/09; full list of members (3 pages)
17 April 2009Accounts for a dormant company made up to 30 September 2008 (8 pages)
17 April 2009Accounts for a dormant company made up to 30 September 2008 (8 pages)
23 May 2008Total exemption full accounts made up to 30 September 2007 (7 pages)
23 May 2008Total exemption full accounts made up to 30 September 2007 (7 pages)
14 May 2008Return made up to 14/05/08; full list of members (3 pages)
14 May 2008Return made up to 14/05/08; full list of members (3 pages)
6 June 2007Total exemption full accounts made up to 30 September 2006 (6 pages)
6 June 2007Total exemption full accounts made up to 30 September 2006 (6 pages)
16 May 2007Return made up to 14/05/07; full list of members (2 pages)
16 May 2007Return made up to 14/05/07; full list of members (2 pages)
24 July 2006Secretary's particulars changed;director's particulars changed (1 page)
24 July 2006Secretary's particulars changed;director's particulars changed (1 page)
24 July 2006Secretary's particulars changed;director's particulars changed (1 page)
24 July 2006Secretary's particulars changed;director's particulars changed (1 page)
3 June 2006Total exemption full accounts made up to 30 September 2005 (6 pages)
3 June 2006Total exemption full accounts made up to 30 September 2005 (6 pages)
23 May 2006Return made up to 14/05/06; full list of members (2 pages)
23 May 2006Return made up to 14/05/06; full list of members (2 pages)
16 May 2006Secretary's particulars changed;director's particulars changed (1 page)
16 May 2006Secretary's particulars changed;director's particulars changed (1 page)
16 May 2006Secretary's particulars changed;director's particulars changed (1 page)
16 May 2006Secretary's particulars changed;director's particulars changed (1 page)
13 December 2005Director resigned (1 page)
13 December 2005New director appointed (2 pages)
13 December 2005New director appointed (2 pages)
13 December 2005Director resigned (1 page)
28 June 2005Total exemption full accounts made up to 30 September 2004 (6 pages)
28 June 2005Total exemption full accounts made up to 30 September 2004 (6 pages)
14 June 2005Return made up to 14/05/05; full list of members (7 pages)
14 June 2005Return made up to 14/05/05; full list of members (7 pages)
2 August 2004Total exemption full accounts made up to 30 September 2003 (6 pages)
2 August 2004Total exemption full accounts made up to 30 September 2003 (6 pages)
8 June 2004Return made up to 14/05/04; full list of members (7 pages)
8 June 2004Return made up to 14/05/04; full list of members (7 pages)
5 June 2003Return made up to 14/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 June 2003Return made up to 14/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 April 2003Total exemption full accounts made up to 30 September 2002 (6 pages)
13 April 2003Total exemption full accounts made up to 30 September 2002 (6 pages)
29 July 2002Total exemption full accounts made up to 30 September 2001 (6 pages)
29 July 2002Total exemption full accounts made up to 30 September 2001 (6 pages)
18 June 2002Return made up to 14/05/02; full list of members (7 pages)
18 June 2002Return made up to 14/05/02; full list of members (7 pages)
2 August 2001Total exemption full accounts made up to 30 September 2000 (6 pages)
2 August 2001Total exemption full accounts made up to 30 September 2000 (6 pages)
14 May 2001Return made up to 14/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 May 2001Return made up to 14/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 August 2000Full accounts made up to 30 September 1999 (6 pages)
1 August 2000Full accounts made up to 30 September 1999 (6 pages)
23 May 2000Return made up to 14/05/00; full list of members (6 pages)
23 May 2000Return made up to 14/05/00; full list of members (6 pages)
3 August 1999Full accounts made up to 30 September 1998 (6 pages)
3 August 1999Full accounts made up to 30 September 1998 (6 pages)
20 May 1999Return made up to 14/05/99; no change of members (4 pages)
20 May 1999Return made up to 14/05/99; no change of members (4 pages)
3 August 1998Full accounts made up to 30 September 1997 (6 pages)
3 August 1998Full accounts made up to 30 September 1997 (6 pages)
29 July 1998Return made up to 14/05/98; full list of members (4 pages)
29 July 1998Return made up to 14/05/98; full list of members (4 pages)
5 July 1997Return made up to 14/05/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
5 July 1997Return made up to 14/05/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
14 May 1997Full accounts made up to 30 September 1996 (6 pages)
14 May 1997Full accounts made up to 30 September 1996 (6 pages)
5 August 1996Full accounts made up to 30 September 1995 (6 pages)
5 August 1996Full accounts made up to 30 September 1995 (6 pages)
9 May 1996Return made up to 14/05/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 May 1996Return made up to 14/05/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 May 1995Return made up to 14/05/95; full list of members (6 pages)
24 May 1995Return made up to 14/05/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
6 July 1976Incorporation (13 pages)
6 July 1976Incorporation (13 pages)