Somerford
Congleton
Cheshire
CW12 4SN
Secretary Name | Sally Ann Sheard |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 January 2001(21 years, 8 months after company formation) |
Appointment Duration | 23 years, 3 months |
Role | Company Director |
Correspondence Address | The Limes Holmes Chapel Road Congleton Cheshire CW12 4SN |
Director Name | Christine Patricia Sheard |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1991(12 years, 7 months after company formation) |
Appointment Duration | 9 years (resigned 30 December 2000) |
Role | Garage Assistant |
Correspondence Address | 65 Woodhall Road Rookery Kidsgrove Stoke On Trent Staffordshire ST7 4QY |
Secretary Name | Mr Paul Harold Frederick Sheard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 December 1991(12 years, 7 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 30 January 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Poolwood Cottages Holmes Chapel Road Somerford Congleton Cheshire CW12 4SN |
Website | www.paulsheardautos.com/ |
---|---|
Telephone | 01260 279797 |
Telephone region | Congleton |
Registered Address | The Limes Holmes Chapel Road Congleton Cheshire CW12 4SN |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Somerford |
Ward | Brereton Rural |
Year | 2012 |
---|---|
Net Worth | £381,783 |
Cash | £2,068 |
Current Liabilities | £127,011 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 30 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 13 January 2025 (8 months, 3 weeks from now) |
22 January 2002 | Delivered on: 1 February 2002 Persons entitled: The Royal Bank of Scotland 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 |
---|---|
16 April 1999 | Delivered on: 29 April 1999 Persons entitled: Elf Oil UK Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H marsh filling station newcastle road congleton cheshire t/no.CH162870. Outstanding |
1 November 1979 | Delivered on: 6 November 1979 Persons entitled: Williams & Glyns Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land with filling station garage & other buildings known as marsh filling station newcastle rd, congleton cheshire. Together with fixed and moveable plant machinery fixtures implements and utensils. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. Outstanding |
19 March 1990 | Delivered on: 22 March 1990 Satisfied on: 28 January 1994 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Marsh filling station congleton cheshire title no ch 162870 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
18 September 1987 | Delivered on: 21 September 1987 Satisfied on: 3 April 2002 Persons entitled: Condco Limited Classification: Legal charge Secured details: £30,000 and all other monies due or to become due from the company to the chargee under the terms of an exclusivity agreement dated 18-9-87 and any other moneys that may become owing by the company to the chargee on account current or stated for goods supplied or otherwise. Particulars: All that f/h plot of land k/a newcastle road, garage, newcastle road, congleton cheshire t/n ch 162870 & tanks, fixtures & fittings & buildings. Fully Satisfied |
30 September 2023 | Micro company accounts made up to 31 December 2022 (6 pages) |
---|---|
4 January 2023 | Confirmation statement made on 30 December 2022 with updates (4 pages) |
29 September 2022 | Micro company accounts made up to 31 December 2021 (6 pages) |
7 January 2022 | Confirmation statement made on 30 December 2021 with updates (4 pages) |
30 September 2021 | Micro company accounts made up to 31 December 2020 (7 pages) |
6 January 2021 | Confirmation statement made on 30 December 2020 with no updates (3 pages) |
5 October 2020 | Micro company accounts made up to 31 December 2019 (6 pages) |
6 January 2020 | Confirmation statement made on 30 December 2019 with no updates (3 pages) |
6 November 2019 | Satisfaction of charge 1 in full (4 pages) |
6 November 2019 | Satisfaction of charge 4 in full (4 pages) |
2 October 2019 | Satisfaction of charge 5 in full (4 pages) |
29 September 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
14 June 2019 | Registered office address changed from Newcastle Road Congleton Cheshire CW12 4JX to The Limes Holmes Chapel Road Congleton Cheshire CW12 4SN on 14 June 2019 (1 page) |
3 January 2019 | Confirmation statement made on 30 December 2018 with updates (4 pages) |
30 September 2018 | Total exemption full accounts made up to 31 December 2017 (12 pages) |
2 January 2018 | Confirmation statement made on 30 December 2017 with updates (4 pages) |
2 January 2018 | Confirmation statement made on 30 December 2017 with updates (4 pages) |
7 December 2017 | Change of details for Mr Paul Harold Frederick Sheard as a person with significant control on 7 December 2017 (2 pages) |
7 December 2017 | Change of details for Mr Paul Harold Frederick Sheard as a person with significant control on 7 December 2017 (2 pages) |
7 December 2017 | Director's details changed for Mr Paul Harold Frederick Sheard on 7 December 2017 (2 pages) |
7 December 2017 | Director's details changed for Mr Paul Harold Frederick Sheard on 7 December 2017 (2 pages) |
30 September 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
30 September 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
30 June 2017 | Notification of Paul Sheard as a person with significant control on 30 June 2017 (2 pages) |
30 June 2017 | Notification of Sally Sheard as a person with significant control on 30 June 2017 (2 pages) |
30 June 2017 | Notification of Sally Sheard as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Notification of Paul Sheard as a person with significant control on 6 April 2016 (2 pages) |
3 January 2017 | Confirmation statement made on 30 December 2016 with updates (7 pages) |
3 January 2017 | Confirmation statement made on 30 December 2016 with updates (7 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
6 January 2016 | Annual return made up to 30 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 30 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
2 January 2015 | Annual return made up to 30 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
2 January 2015 | Annual return made up to 30 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
4 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
4 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
3 January 2014 | Annual return made up to 30 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 30 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
1 July 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
1 July 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
4 January 2013 | Annual return made up to 30 December 2012 with a full list of shareholders (4 pages) |
4 January 2013 | Annual return made up to 30 December 2012 with a full list of shareholders (4 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
16 January 2012 | Annual return made up to 30 December 2011 with a full list of shareholders (4 pages) |
16 January 2012 | Annual return made up to 30 December 2011 with a full list of shareholders (4 pages) |
14 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
14 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
25 January 2011 | Annual return made up to 30 December 2010 with a full list of shareholders (4 pages) |
25 January 2011 | Annual return made up to 30 December 2010 with a full list of shareholders (4 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
1 February 2010 | Annual return made up to 30 December 2009 with a full list of shareholders (4 pages) |
1 February 2010 | Annual return made up to 30 December 2009 with a full list of shareholders (4 pages) |
26 May 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
26 May 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
3 February 2009 | Return made up to 30/12/08; full list of members (3 pages) |
3 February 2009 | Return made up to 30/12/08; full list of members (3 pages) |
2 February 2009 | Director's change of particulars / paul sheard / 31/12/2008 (1 page) |
2 February 2009 | Director's change of particulars / paul sheard / 31/12/2008 (1 page) |
2 May 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
2 May 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
22 January 2008 | Return made up to 30/12/07; full list of members (2 pages) |
22 January 2008 | Director's particulars changed (1 page) |
22 January 2008 | Director's particulars changed (1 page) |
22 January 2008 | Return made up to 30/12/07; full list of members (2 pages) |
29 December 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
29 December 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
23 January 2007 | Director's particulars changed (1 page) |
23 January 2007 | Return made up to 30/12/06; full list of members (2 pages) |
23 January 2007 | Secretary's particulars changed (1 page) |
23 January 2007 | Director's particulars changed (1 page) |
23 January 2007 | Return made up to 30/12/06; full list of members (2 pages) |
23 January 2007 | Secretary's particulars changed (1 page) |
15 September 2006 | Total exemption full accounts made up to 31 December 2005 (11 pages) |
15 September 2006 | Total exemption full accounts made up to 31 December 2005 (11 pages) |
4 January 2006 | Return made up to 30/12/05; full list of members (2 pages) |
4 January 2006 | Return made up to 30/12/05; full list of members (2 pages) |
19 October 2005 | Total exemption full accounts made up to 31 December 2004 (11 pages) |
19 October 2005 | Total exemption full accounts made up to 31 December 2004 (11 pages) |
17 January 2005 | Return made up to 30/12/04; full list of members
|
17 January 2005 | Return made up to 30/12/04; full list of members
|
19 August 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
19 August 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
1 February 2004 | Return made up to 30/12/03; full list of members (6 pages) |
1 February 2004 | Return made up to 30/12/03; full list of members (6 pages) |
30 October 2003 | Accounts for a small company made up to 31 December 2001 (6 pages) |
30 October 2003 | Accounts for a small company made up to 31 December 2001 (6 pages) |
30 October 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
30 October 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
6 March 2003 | Return made up to 30/12/02; full list of members (6 pages) |
6 March 2003 | Return made up to 30/12/02; full list of members (6 pages) |
3 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
3 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
28 March 2002 | Accounts for a small company made up to 31 December 2000 (7 pages) |
28 March 2002 | Accounts for a small company made up to 31 December 2000 (7 pages) |
4 March 2002 | Return made up to 30/12/01; full list of members
|
4 March 2002 | Return made up to 30/12/01; full list of members
|
1 February 2002 | Particulars of mortgage/charge (3 pages) |
1 February 2002 | Particulars of mortgage/charge (3 pages) |
28 July 2001 | Accounts for a small company made up to 31 December 1999 (7 pages) |
28 July 2001 | Accounts for a small company made up to 31 December 1999 (7 pages) |
7 February 2001 | Director resigned (1 page) |
7 February 2001 | Return made up to 30/12/00; full list of members (6 pages) |
7 February 2001 | New secretary appointed (2 pages) |
7 February 2001 | Director resigned (1 page) |
7 February 2001 | Secretary resigned (1 page) |
7 February 2001 | Return made up to 30/12/99; full list of members
|
7 February 2001 | New secretary appointed (2 pages) |
7 February 2001 | Secretary resigned (1 page) |
7 February 2001 | Return made up to 30/12/99; full list of members
|
28 October 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
28 October 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
29 April 1999 | Particulars of mortgage/charge (3 pages) |
29 April 1999 | Particulars of mortgage/charge (3 pages) |
23 December 1998 | Return made up to 30/12/98; no change of members (4 pages) |
23 December 1998 | Return made up to 30/12/98; no change of members (4 pages) |
30 October 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
30 October 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
22 January 1998 | Return made up to 30/12/97; full list of members (6 pages) |
22 January 1998 | Accounts for a small company made up to 31 December 1996 (7 pages) |
22 January 1998 | Accounts for a small company made up to 31 December 1996 (7 pages) |
22 January 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
22 January 1998 | Return made up to 30/12/97; full list of members (6 pages) |
22 January 1998 | Director's particulars changed (1 page) |
22 January 1998 | Director's particulars changed (1 page) |
22 January 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
24 January 1997 | Return made up to 30/12/96; no change of members (4 pages) |
24 January 1997 | Return made up to 30/12/96; no change of members (4 pages) |
17 September 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
17 September 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
11 March 1996 | Return made up to 30/12/95; no change of members (4 pages) |
11 March 1996 | Return made up to 30/12/95; no change of members (4 pages) |
1 November 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
1 November 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |