Stock Lane
Wybunbury
Cheshire
CW5 7HA
Director Name | Audrey Elizabeth Blakeman |
---|---|
Date of Birth | March 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1991(12 years, 6 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 11 February 2001) |
Role | Company Director |
Correspondence Address | 97 Broughton Road Crewe Cheshire CW1 4NW |
Director Name | Howard Frederick Blakeman |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1991(12 years, 6 months after company formation) |
Appointment Duration | 20 years, 7 months (resigned 21 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 97 Broughton Road Crewe Cheshire CW1 4NW |
Secretary Name | Howard Frederick Blakeman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 1991(12 years, 6 months after company formation) |
Appointment Duration | 20 years, 7 months (resigned 21 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 97 Broughton Road Crewe Cheshire CW1 4NW |
Director Name | Rachel Ann Hartley-Rosie |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1997(18 years, 7 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 30 June 2009) |
Role | Company Director |
Correspondence Address | 1 Pepperhill Cottage Tittenley Adderley Market Drayton Shropshire TF9 3RF |
Website | crewesaddlery.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01270 842741 |
Telephone region | Crewe |
Registered Address | Crewe Saddlery Ltd Unit 11 Cockshades Farm Stock Lane Wybunbury Cheshire CW5 7HA |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Hough |
Ward | Wybunbury |
17.8k at £1 | Beatrice Amina Blakeman 63.00% Ordinary |
---|---|
10.5k at £1 | John Watson Rosie 37.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £37,225 |
Cash | £2,919 |
Current Liabilities | £83,960 |
Latest Accounts | 31 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 16 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 30 March 2025 (11 months, 1 week from now) |
24 October 2006 | Delivered on: 28 October 2006 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
18 January 2021 | Total exemption full accounts made up to 31 August 2020 (10 pages) |
---|---|
20 March 2020 | Confirmation statement made on 16 March 2020 with no updates (3 pages) |
23 October 2019 | Total exemption full accounts made up to 31 August 2019 (9 pages) |
18 March 2019 | Confirmation statement made on 16 March 2019 with no updates (3 pages) |
27 February 2019 | Total exemption full accounts made up to 31 August 2018 (9 pages) |
16 March 2018 | Confirmation statement made on 16 March 2018 with no updates (3 pages) |
15 January 2018 | Total exemption full accounts made up to 31 August 2017 (12 pages) |
2 April 2017 | Confirmation statement made on 23 March 2017 with updates (5 pages) |
2 April 2017 | Confirmation statement made on 23 March 2017 with updates (5 pages) |
24 November 2016 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
24 November 2016 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
11 April 2016 | Director's details changed for Beatrice Amina Blakeman on 16 October 2015 (2 pages) |
11 April 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Director's details changed for Beatrice Amina Blakeman on 16 October 2015 (2 pages) |
11 April 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
20 November 2015 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
20 November 2015 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
18 April 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-04-18
|
18 April 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-04-18
|
5 November 2014 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
5 November 2014 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
15 May 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
15 May 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
29 March 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-03-29
|
29 March 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-03-29
|
29 March 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (3 pages) |
29 March 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (3 pages) |
27 November 2012 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
27 November 2012 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
23 March 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (3 pages) |
23 March 2012 | Registered office address changed from Blue Walk Farm 97 Broughton Road Coppenhall Crewe CW1 4NW on 23 March 2012 (1 page) |
23 March 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (3 pages) |
23 March 2012 | Registered office address changed from Blue Walk Farm 97 Broughton Road Coppenhall Crewe CW1 4NW on 23 March 2012 (1 page) |
25 November 2011 | Termination of appointment of Howard Blakeman as a secretary (1 page) |
25 November 2011 | Termination of appointment of Howard Blakeman as a director (1 page) |
25 November 2011 | Termination of appointment of Howard Blakeman as a secretary (1 page) |
25 November 2011 | Termination of appointment of Howard Blakeman as a director (1 page) |
24 November 2011 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
24 November 2011 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
19 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
19 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
12 January 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
12 January 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
19 April 2010 | Director's details changed for Howard Frederick Blakeman on 31 March 2010 (2 pages) |
19 April 2010 | Director's details changed for Howard Frederick Blakeman on 31 March 2010 (2 pages) |
19 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
19 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
23 December 2009 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
23 December 2009 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
11 July 2009 | Appointment terminated director rachel hartley-rosie (1 page) |
11 July 2009 | Appointment terminated director rachel hartley-rosie (1 page) |
11 May 2009 | Return made up to 31/03/09; full list of members (4 pages) |
11 May 2009 | Return made up to 31/03/09; full list of members (4 pages) |
31 March 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
31 March 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
2 December 2008 | Accounting reference date extended from 31/03/2008 to 31/08/2008 (1 page) |
2 December 2008 | Accounting reference date extended from 31/03/2008 to 31/08/2008 (1 page) |
28 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
28 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
21 June 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
21 June 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
3 May 2007 | Return made up to 31/03/07; full list of members (7 pages) |
3 May 2007 | Return made up to 31/03/07; full list of members (7 pages) |
28 October 2006 | Particulars of mortgage/charge (3 pages) |
28 October 2006 | Particulars of mortgage/charge (3 pages) |
14 August 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
14 August 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
19 May 2006 | Return made up to 31/03/06; full list of members (7 pages) |
19 May 2006 | Return made up to 31/03/06; full list of members (7 pages) |
4 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
4 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
5 May 2005 | Return made up to 31/03/05; full list of members
|
5 May 2005 | Return made up to 31/03/05; full list of members
|
27 August 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
27 August 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
24 May 2004 | Return made up to 31/03/04; full list of members
|
24 May 2004 | Return made up to 31/03/04; full list of members
|
29 July 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
29 July 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
9 April 2003 | Return made up to 31/03/03; full list of members (7 pages) |
9 April 2003 | Return made up to 31/03/03; full list of members (7 pages) |
30 July 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
30 July 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
25 April 2002 | Return made up to 11/04/02; full list of members
|
25 April 2002 | Return made up to 11/04/02; full list of members
|
15 August 2001 | Total exemption full accounts made up to 31 March 2001 (12 pages) |
15 August 2001 | Total exemption full accounts made up to 31 March 2001 (12 pages) |
3 May 2001 | Director resigned (1 page) |
3 May 2001 | Director resigned (1 page) |
19 April 2001 | Return made up to 11/04/01; full list of members
|
19 April 2001 | Return made up to 11/04/01; full list of members
|
15 December 2000 | Full accounts made up to 31 March 2000 (13 pages) |
15 December 2000 | Full accounts made up to 31 March 2000 (13 pages) |
28 April 2000 | Return made up to 17/04/00; full list of members (8 pages) |
28 April 2000 | Return made up to 17/04/00; full list of members (8 pages) |
22 September 1999 | Full accounts made up to 31 March 1999 (12 pages) |
22 September 1999 | Full accounts made up to 31 March 1999 (12 pages) |
7 July 1999 | Return made up to 17/04/99; no change of members
|
7 July 1999 | Return made up to 17/04/99; no change of members
|
31 October 1998 | Full accounts made up to 31 March 1998 (12 pages) |
31 October 1998 | Full accounts made up to 31 March 1998 (12 pages) |
22 April 1998 | Return made up to 17/04/98; full list of members (6 pages) |
22 April 1998 | Return made up to 17/04/98; full list of members (6 pages) |
27 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
27 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
20 June 1997 | New director appointed (1 page) |
20 June 1997 | New director appointed (1 page) |
20 June 1997 | Return made up to 17/04/97; no change of members
|
20 June 1997 | Return made up to 17/04/97; no change of members
|
15 May 1997 | New director appointed (2 pages) |
15 May 1997 | New director appointed (2 pages) |
9 April 1997 | New director appointed (2 pages) |
9 April 1997 | New director appointed (2 pages) |
27 November 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
27 November 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
19 May 1996 | Return made up to 17/04/96; no change of members (4 pages) |
19 May 1996 | Return made up to 17/04/96; no change of members (4 pages) |
8 February 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
8 February 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
18 May 1995 | Return made up to 17/04/95; full list of members (6 pages) |
18 May 1995 | Return made up to 17/04/95; full list of members (6 pages) |
3 October 1978 | Certificate of incorporation (1 page) |
3 October 1978 | Certificate of incorporation (1 page) |