Wilmslow
Cheshire
SK9 5EQ
Secretary Name | Ms Yasmin Gill |
---|---|
Status | Current |
Appointed | 31 August 2021(35 years after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Correspondence Address | 5 Kennerley Court Kennerleys Lane Wilmslow SK9 5EQ |
Director Name | Mr Colin Barratt |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(4 years, 9 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 15 November 1996) |
Role | Company Director |
Correspondence Address | 5 Kennerley Court Kennerleys Lane Wilmslow Cheshire SK9 5EQ |
Director Name | Mr Howard Oscar Wilton Bygrave |
---|---|
Date of Birth | January 1917 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(4 years, 9 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 05 December 1991) |
Role | Retired Newspaper Editor |
Correspondence Address | 6 Kennerleys Court Wilmslow Cheshire SK9 5EQ |
Director Name | Alan Russell Capell |
---|---|
Date of Birth | August 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(4 years, 9 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 24 February 1999) |
Role | Retired |
Correspondence Address | 7 Kennerleys Court Kennerleys Lane Wilmslow Cheshire SK9 5EQ |
Secretary Name | Mr Howard Oscar Wilton Bygrave |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(4 years, 9 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 05 December 1991) |
Role | Company Director |
Correspondence Address | 6 Kennerleys Court Wilmslow Cheshire SK9 5EQ |
Secretary Name | Alan Russell Capell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 1991(5 years, 2 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 18 February 1992) |
Role | Company Director |
Correspondence Address | 7 Kennerleys Court Kennerleys Lane Wilmslow Cheshire SK9 5EQ |
Director Name | Mrs Maude Kellar |
---|---|
Date of Birth | June 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1992(5 years, 5 months after company formation) |
Appointment Duration | 7 years (resigned 24 February 1999) |
Role | Retired |
Correspondence Address | 3 Kennerley Court 39 Hawthorne Lane Wilmslow Cheshire SK9 5DD |
Secretary Name | Mrs Maude Kellar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 1992(5 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 26 March 1997) |
Role | Retired |
Correspondence Address | 3 Kennerley Court 39 Hawthorne Lane Wilmslow Cheshire SK9 5DD |
Director Name | Mrs Susan Elizabeth Barratt |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1997(10 years, 6 months after company formation) |
Appointment Duration | 21 years, 11 months (resigned 26 February 2019) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 5 Kennerley Court Kennerleys Lane Wilmslow Cheshire SK9 5EQ |
Secretary Name | Mrs Susan Elizabeth Barratt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 1997(10 years, 6 months after company formation) |
Appointment Duration | 21 years, 11 months (resigned 26 February 2019) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 5 Kennerley Court Kennerleys Lane Wilmslow Cheshire SK9 5EQ |
Director Name | Mr Simon Jeremy Wilton Bygrave |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1999(12 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 05 March 2002) |
Role | Retired |
Correspondence Address | 54 Legh Road Prestbury Macclesfield Cheshire SK10 4HX |
Director Name | Maurice Leigh |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2002(15 years, 6 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 09 December 2002) |
Role | Head Of Quality |
Correspondence Address | 1 Kennerley Court Kennerleys Lane Wilmslow Cheshire SK9 5EQ |
Director Name | John Richard Roberts |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2002(15 years, 6 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 09 December 2002) |
Role | Retired |
Correspondence Address | Flat 4 Kennerley Court Kennerleys Lane Wilmslow Cheshire SK9 5EQ |
Director Name | Jack Bishop |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2003(16 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 26 May 2006) |
Role | Retired |
Correspondence Address | 1 Kennerley Court Kennerleys Lane Wilmslow Cheshire SK9 5EQ |
Director Name | Alan Russell Capell |
---|---|
Date of Birth | August 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2006(19 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 02 August 2010) |
Role | Retired |
Correspondence Address | 7 Kennerleys Court Kennerleys Lane Wilmslow Cheshire SK9 5EQ |
Director Name | Miss Gina Loton |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2010(24 years after company formation) |
Appointment Duration | 8 years, 6 months (resigned 17 March 2019) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Flat 6 Kennerley Court Kennerleys Lane Wilmslow Cheshire SK9 5EQ |
Secretary Name | Mrs Penelope Frances Johnson |
---|---|
Status | Resigned |
Appointed | 25 February 2019(32 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 August 2021) |
Role | Company Director |
Correspondence Address | 2 Kennerley Court Kennerleys Lane Wilmslow Cheshire SK9 5EQ |
Registered Address | 2 Kennerley Court Kennerleys Lane Wilmslow Cheshire SK9 5EQ |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow West and Chorley |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £10,080 |
Net Worth | £11,059 |
Cash | £11,959 |
Current Liabilities | £900 |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 12 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 26 March 2025 (11 months from now) |
15 March 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
---|---|
15 March 2023 | Confirmation statement made on 12 March 2023 with no updates (3 pages) |
7 September 2022 | Total exemption full accounts made up to 31 December 2021 (2 pages) |
12 March 2022 | Confirmation statement made on 12 March 2022 with no updates (3 pages) |
17 September 2021 | Notification of Kenneth James Johnson as a person with significant control on 15 September 2021 (2 pages) |
10 September 2021 | Appointment of Ms Yasmin Gill as a secretary on 31 August 2021 (2 pages) |
10 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
10 September 2021 | Cessation of Kenneth James Johnson as a person with significant control on 9 September 2021 (1 page) |
9 September 2021 | Termination of appointment of Penelope Frances Johnson as a secretary on 31 August 2021 (1 page) |
24 May 2021 | Confirmation statement made on 21 March 2021 with no updates (3 pages) |
21 March 2020 | Confirmation statement made on 21 March 2020 with no updates (3 pages) |
21 March 2020 | Micro company accounts made up to 31 December 2019 (2 pages) |
22 March 2019 | Confirmation statement made on 22 March 2019 with no updates (3 pages) |
17 March 2019 | Termination of appointment of Gina Loton as a director on 17 March 2019 (1 page) |
17 March 2019 | Cessation of Gina Loton as a person with significant control on 17 March 2019 (1 page) |
14 March 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
28 February 2019 | Registered office address changed from 6 Kennerley Court Kennerleys Lane Wilmslow Cheshire SK9 5EQ England to 2 Kennerley Court Kennerleys Lane Wilmslow Cheshire SK9 5EQ on 28 February 2019 (1 page) |
27 February 2019 | Cessation of Susan Elizabeth Barratt as a person with significant control on 27 February 2019 (1 page) |
27 February 2019 | Notification of Kenneth James Johnson as a person with significant control on 27 February 2019 (2 pages) |
26 February 2019 | Termination of appointment of Susan Elizabeth Barratt as a director on 26 February 2019 (1 page) |
26 February 2019 | Termination of appointment of Susan Elizabeth Barratt as a secretary on 26 February 2019 (1 page) |
25 February 2019 | Appointment of Mr Kenneth James Johnson as a director on 25 February 2019 (2 pages) |
25 February 2019 | Appointment of Mrs Penelope Frances Johnson as a secretary on 25 February 2019 (2 pages) |
4 April 2018 | Confirmation statement made on 22 March 2018 with no updates (3 pages) |
3 April 2018 | Registered office address changed from 5 Kennerleys Court Kennerleys Lane Wilmslow Cheshire SK9 5EQ to 6 Kennerley Court Kennerleys Lane Wilmslow Cheshire SK9 5EQ on 3 April 2018 (1 page) |
15 March 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
28 March 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
28 March 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
27 March 2017 | Confirmation statement made on 22 March 2017 with updates (5 pages) |
27 March 2017 | Confirmation statement made on 22 March 2017 with updates (5 pages) |
13 April 2016 | Total exemption full accounts made up to 31 December 2015 (6 pages) |
13 April 2016 | Total exemption full accounts made up to 31 December 2015 (6 pages) |
30 March 2016 | Annual return made up to 22 March 2016 no member list (4 pages) |
30 March 2016 | Annual return made up to 22 March 2016 no member list (4 pages) |
29 April 2015 | Total exemption full accounts made up to 31 December 2014 (6 pages) |
29 April 2015 | Total exemption full accounts made up to 31 December 2014 (6 pages) |
25 March 2015 | Annual return made up to 22 March 2015 no member list (4 pages) |
25 March 2015 | Annual return made up to 22 March 2015 no member list (4 pages) |
28 March 2014 | Annual return made up to 22 March 2014 no member list (4 pages) |
28 March 2014 | Annual return made up to 22 March 2014 no member list (4 pages) |
24 March 2014 | Total exemption full accounts made up to 31 December 2013 (6 pages) |
24 March 2014 | Total exemption full accounts made up to 31 December 2013 (6 pages) |
12 April 2013 | Total exemption full accounts made up to 31 December 2012 (6 pages) |
12 April 2013 | Total exemption full accounts made up to 31 December 2012 (6 pages) |
2 April 2013 | Annual return made up to 22 March 2013 no member list (4 pages) |
2 April 2013 | Annual return made up to 22 March 2013 no member list (4 pages) |
27 March 2012 | Total exemption full accounts made up to 31 December 2011 (6 pages) |
27 March 2012 | Total exemption full accounts made up to 31 December 2011 (6 pages) |
22 March 2012 | Annual return made up to 22 March 2012 no member list (4 pages) |
22 March 2012 | Annual return made up to 22 March 2012 no member list (4 pages) |
20 September 2011 | Total exemption full accounts made up to 31 December 2010 (6 pages) |
20 September 2011 | Total exemption full accounts made up to 31 December 2010 (6 pages) |
5 July 2011 | Secretary's details changed for Susan Elizabeth Barratt on 4 July 2011 (2 pages) |
5 July 2011 | Director's details changed for Susan Elizabeth Barratt on 4 July 2011 (2 pages) |
5 July 2011 | Secretary's details changed for Susan Elizabeth Barratt on 4 July 2011 (2 pages) |
5 July 2011 | Annual return made up to 29 June 2011 no member list (4 pages) |
5 July 2011 | Director's details changed for Susan Elizabeth Barratt on 4 July 2011 (2 pages) |
5 July 2011 | Annual return made up to 29 June 2011 no member list (4 pages) |
5 July 2011 | Director's details changed for Gina Loton on 4 July 2011 (2 pages) |
5 July 2011 | Director's details changed for Susan Elizabeth Barratt on 4 July 2011 (2 pages) |
5 July 2011 | Director's details changed for Gina Loton on 4 July 2011 (2 pages) |
5 July 2011 | Director's details changed for Gina Loton on 4 July 2011 (2 pages) |
5 July 2011 | Secretary's details changed for Susan Elizabeth Barratt on 4 July 2011 (2 pages) |
25 September 2010 | Total exemption full accounts made up to 31 December 2009 (6 pages) |
25 September 2010 | Total exemption full accounts made up to 31 December 2009 (6 pages) |
24 September 2010 | Appointment of Gina Loton as a director (3 pages) |
24 September 2010 | Appointment of Gina Loton as a director (3 pages) |
24 September 2010 | Termination of appointment of Alan Capell as a director (2 pages) |
24 September 2010 | Termination of appointment of Alan Capell as a director (2 pages) |
2 July 2010 | Annual return made up to 29 June 2010 (14 pages) |
2 July 2010 | Annual return made up to 29 June 2010 (14 pages) |
6 July 2009 | Annual return made up to 14/06/09 (4 pages) |
6 July 2009 | Annual return made up to 14/06/09 (4 pages) |
30 June 2009 | Total exemption full accounts made up to 31 December 2008 (6 pages) |
30 June 2009 | Total exemption full accounts made up to 31 December 2008 (6 pages) |
3 July 2008 | Annual return made up to 14/06/08 (4 pages) |
3 July 2008 | Annual return made up to 14/06/08 (4 pages) |
19 June 2008 | Total exemption full accounts made up to 31 December 2007 (6 pages) |
19 June 2008 | Total exemption full accounts made up to 31 December 2007 (6 pages) |
13 September 2007 | Total exemption full accounts made up to 31 December 2006 (6 pages) |
13 September 2007 | Total exemption full accounts made up to 31 December 2006 (6 pages) |
6 July 2007 | Annual return made up to 14/06/07 (4 pages) |
6 July 2007 | Annual return made up to 14/06/07 (4 pages) |
28 June 2006 | Total exemption full accounts made up to 31 December 2005 (6 pages) |
28 June 2006 | Total exemption full accounts made up to 31 December 2005 (6 pages) |
23 June 2006 | New director appointed (2 pages) |
23 June 2006 | New director appointed (2 pages) |
21 June 2006 | Annual return made up to 14/06/06 (4 pages) |
21 June 2006 | Annual return made up to 14/06/06 (4 pages) |
19 June 2006 | Director resigned (1 page) |
19 June 2006 | Director resigned (1 page) |
23 June 2005 | Annual return made up to 14/06/05 (4 pages) |
23 June 2005 | Annual return made up to 14/06/05 (4 pages) |
17 February 2005 | Total exemption full accounts made up to 31 December 2004 (6 pages) |
17 February 2005 | Total exemption full accounts made up to 31 December 2004 (6 pages) |
25 June 2004 | Annual return made up to 14/06/04 (4 pages) |
25 June 2004 | Annual return made up to 14/06/04 (4 pages) |
29 March 2004 | Total exemption full accounts made up to 31 December 2003 (6 pages) |
29 March 2004 | Total exemption full accounts made up to 31 December 2003 (6 pages) |
2 July 2003 | Total exemption full accounts made up to 31 December 2002 (6 pages) |
2 July 2003 | Total exemption full accounts made up to 31 December 2002 (6 pages) |
19 June 2003 | Annual return made up to 14/06/03 (4 pages) |
19 June 2003 | Annual return made up to 14/06/03 (4 pages) |
25 April 2003 | New director appointed (2 pages) |
25 April 2003 | New director appointed (2 pages) |
21 January 2003 | Director resigned (1 page) |
21 January 2003 | Director resigned (1 page) |
21 January 2003 | Director resigned (1 page) |
21 January 2003 | Director resigned (1 page) |
29 June 2002 | Annual return made up to 14/06/02
|
29 June 2002 | New director appointed (2 pages) |
29 June 2002 | Annual return made up to 14/06/02
|
29 June 2002 | New director appointed (2 pages) |
7 May 2002 | Director resigned (1 page) |
7 May 2002 | Director resigned (1 page) |
3 April 2002 | New director appointed (2 pages) |
3 April 2002 | Total exemption full accounts made up to 31 December 2001 (6 pages) |
3 April 2002 | New director appointed (2 pages) |
3 April 2002 | Total exemption full accounts made up to 31 December 2001 (6 pages) |
19 July 2001 | Annual return made up to 14/06/01 (3 pages) |
19 July 2001 | Annual return made up to 14/06/01 (3 pages) |
20 April 2001 | Full accounts made up to 31 December 2000 (6 pages) |
20 April 2001 | Full accounts made up to 31 December 2000 (6 pages) |
27 June 2000 | Annual return made up to 14/06/00
|
27 June 2000 | Annual return made up to 14/06/00
|
29 March 2000 | Full accounts made up to 31 December 1999 (6 pages) |
29 March 2000 | Full accounts made up to 31 December 1999 (6 pages) |
16 June 1999 | Annual return made up to 14/06/99 (4 pages) |
16 June 1999 | Annual return made up to 14/06/99 (4 pages) |
25 April 1999 | New director appointed (2 pages) |
25 April 1999 | New director appointed (2 pages) |
19 April 1999 | Full accounts made up to 31 December 1998 (7 pages) |
19 April 1999 | Full accounts made up to 31 December 1998 (7 pages) |
8 March 1999 | Director resigned (1 page) |
8 March 1999 | Director resigned (1 page) |
8 March 1999 | Director resigned (1 page) |
8 March 1999 | Director resigned (1 page) |
16 June 1998 | Annual return made up to 14/06/98 (4 pages) |
16 June 1998 | Annual return made up to 14/06/98 (4 pages) |
29 April 1998 | Full accounts made up to 31 December 1997 (7 pages) |
29 April 1998 | Full accounts made up to 31 December 1997 (7 pages) |
26 June 1997 | Annual return made up to 14/06/97 (4 pages) |
26 June 1997 | Annual return made up to 14/06/97 (4 pages) |
9 May 1997 | Full accounts made up to 31 December 1996 (7 pages) |
9 May 1997 | Full accounts made up to 31 December 1996 (7 pages) |
21 April 1997 | New secretary appointed;new director appointed (2 pages) |
21 April 1997 | Secretary resigned (1 page) |
21 April 1997 | Secretary resigned (1 page) |
21 April 1997 | New secretary appointed;new director appointed (2 pages) |
18 February 1997 | Director resigned (1 page) |
18 February 1997 | Director resigned (1 page) |
25 June 1996 | Annual return made up to 14/06/96 (4 pages) |
25 June 1996 | Annual return made up to 14/06/96 (4 pages) |
27 March 1996 | Full accounts made up to 31 December 1995 (6 pages) |
27 March 1996 | Full accounts made up to 31 December 1995 (6 pages) |
7 June 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
7 June 1995 | Annual return made up to 14/06/95 (4 pages) |
7 June 1995 | Annual return made up to 14/06/95 (4 pages) |
7 June 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
9 September 1986 | Incorporation (22 pages) |
9 September 1986 | Incorporation (22 pages) |