Llan-Y-Pwll
Wrexham
LL13 9YE
Wales
Secretary Name | Lesley Patricia Pickles |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 October 2004(16 years, 10 months after company formation) |
Appointment Duration | 19 years, 7 months |
Role | Accounts |
Country of Residence | United Kingdom |
Correspondence Address | Spring Villa Hugmore Lane Llan-Y-Pwll Wrexham LL13 9YE Wales |
Director Name | Mrs Elizabeth Ann Pickles |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(4 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 September 1995) |
Role | Secretary/Director |
Correspondence Address | 75 Derby Road Heaton Moor Stockport Cheshire SK4 4NG |
Secretary Name | Mrs Elizabeth Ann Pickles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(4 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 September 1995) |
Role | Company Director |
Correspondence Address | 75 Derby Road Heaton Moor Stockport Cheshire SK4 4NG |
Director Name | John Shilton Pickles |
---|---|
Date of Birth | May 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1995(7 years, 9 months after company formation) |
Appointment Duration | 1 month (resigned 02 October 1995) |
Role | Company Director |
Correspondence Address | 94 Malmesbury Road Cheadle Hulme Cheadle Cheshire SK8 7QL |
Secretary Name | Michael John Pickles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1995(7 years, 9 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 13 October 1995) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 75 Derby Road Heaton Moor Stockport Cheshire SK4 4NG |
Secretary Name | Frank Moseley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 1995(7 years, 10 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 01 October 2004) |
Role | Company Director |
Correspondence Address | 4 Ley Hey Avenue Ley Hey Park Marple Stockport SK6 6PS |
Director Name | Mr John Simon Pickles |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2012(24 years, 4 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 31 December 2012) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Sherlock House Old Road Heaton Norris Stockport SK4 1TD |
Website | sherlockfoams.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 4299769 |
Telephone region | Manchester |
Registered Address | Heywood Shepherd 1 Park Street Macclesfield Cheshire SK11 6SR |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Central |
Built Up Area | Macclesfield |
Address Matches | 3 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £41,357 |
Cash | £587 |
Current Liabilities | £46,103 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 17 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 31 December 2024 (8 months from now) |
9 July 2003 | Delivered on: 11 July 2003 Persons entitled: Yorkshire 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 |
---|---|
3 January 1989 | Delivered on: 14 January 1989 Persons entitled: Yorkshire Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 1, sheffield street, stockport. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
15 September 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
---|---|
19 December 2022 | Confirmation statement made on 17 December 2022 with no updates (3 pages) |
27 May 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
17 December 2021 | Confirmation statement made on 17 December 2021 with no updates (3 pages) |
10 March 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
8 January 2021 | Confirmation statement made on 31 December 2020 with updates (4 pages) |
23 April 2020 | Micro company accounts made up to 31 December 2019 (2 pages) |
13 January 2020 | Registered office address changed from Sherlock House Old Road Heaton Norris Stockport SK4 1TD to Heywood Shepherd 1 Park Street Macclesfield Cheshire SK11 6SR on 13 January 2020 (1 page) |
13 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
8 April 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
18 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
31 May 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
3 January 2018 | Secretary's details changed for Lesley Patricia Pickles on 13 October 2017 (1 page) |
3 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
3 January 2018 | Secretary's details changed for Lesley Patricia Pickles on 13 October 2017 (1 page) |
3 January 2018 | Director's details changed for Michael John Pickles on 13 October 2017 (2 pages) |
3 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
3 January 2018 | Director's details changed for Michael John Pickles on 13 October 2017 (2 pages) |
14 March 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
14 March 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
6 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
6 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
11 May 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
11 May 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
13 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
2 July 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
2 July 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
16 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
7 May 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
7 May 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
17 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
24 May 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
24 May 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
21 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
21 January 2013 | Termination of appointment of John Pickles as a director (1 page) |
21 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
21 January 2013 | Termination of appointment of John Pickles as a director (1 page) |
23 April 2012 | Appointment of Mr John Simon Pickles as a director (2 pages) |
23 April 2012 | Appointment of Mr John Simon Pickles as a director (2 pages) |
21 March 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
21 March 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
16 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
16 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
24 June 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
24 June 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
28 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
28 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
29 June 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
29 June 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
26 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
26 January 2010 | Director's details changed for Michael John Pickles on 26 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Michael John Pickles on 26 January 2010 (2 pages) |
26 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
4 March 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
4 March 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
22 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
22 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
28 May 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
28 May 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
16 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
16 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
27 July 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
27 July 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
6 February 2007 | Return made up to 31/12/06; full list of members (6 pages) |
6 February 2007 | Return made up to 31/12/06; full list of members (6 pages) |
13 July 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
13 July 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
16 February 2006 | Return made up to 31/12/05; full list of members (6 pages) |
16 February 2006 | Return made up to 31/12/05; full list of members (6 pages) |
19 April 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
19 April 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
3 February 2005 | Return made up to 31/12/04; full list of members
|
3 February 2005 | Return made up to 31/12/04; full list of members
|
14 October 2004 | Secretary resigned (2 pages) |
14 October 2004 | New secretary appointed (2 pages) |
14 October 2004 | Secretary resigned (2 pages) |
14 October 2004 | New secretary appointed (2 pages) |
21 July 2004 | Registered office changed on 21/07/04 from: sherlock house sheffield street heaton norris stockport SK4 1RU (1 page) |
21 July 2004 | Registered office changed on 21/07/04 from: sherlock house sheffield street heaton norris stockport SK4 1RU (1 page) |
2 June 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
2 June 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
1 February 2004 | Return made up to 31/12/03; full list of members (6 pages) |
1 February 2004 | Return made up to 31/12/03; full list of members (6 pages) |
11 July 2003 | Particulars of mortgage/charge (4 pages) |
11 July 2003 | Particulars of mortgage/charge (4 pages) |
14 May 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
14 May 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
4 February 2003 | Return made up to 31/12/02; full list of members (6 pages) |
4 February 2003 | Return made up to 31/12/02; full list of members (6 pages) |
3 September 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
3 September 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
30 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
30 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
4 July 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
4 July 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
31 January 2001 | Return made up to 31/12/00; full list of members
|
31 January 2001 | Return made up to 31/12/00; full list of members
|
8 September 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
8 September 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
28 January 2000 | Return made up to 31/12/99; full list of members
|
28 January 2000 | Return made up to 31/12/99; full list of members
|
28 June 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
28 June 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
26 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
26 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
6 August 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
6 August 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
1 February 1998 | Return made up to 31/12/97; full list of members (6 pages) |
1 February 1998 | Return made up to 31/12/97; full list of members (6 pages) |
24 September 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
24 September 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
6 March 1997 | Return made up to 31/12/96; no change of members
|
6 March 1997 | Return made up to 31/12/96; no change of members
|
20 September 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
20 September 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
20 December 1995 | Director resigned (2 pages) |
20 December 1995 | Director resigned (2 pages) |
31 October 1995 | New secretary appointed (2 pages) |
31 October 1995 | Secretary resigned (2 pages) |
31 October 1995 | Secretary resigned (2 pages) |
31 October 1995 | Director resigned (2 pages) |
31 October 1995 | New secretary appointed (2 pages) |
31 October 1995 | Director resigned (2 pages) |
26 September 1995 | New director appointed (2 pages) |
26 September 1995 | New director appointed (2 pages) |
13 September 1995 | Secretary resigned (2 pages) |
13 September 1995 | New secretary appointed (2 pages) |
13 September 1995 | New secretary appointed (2 pages) |
13 September 1995 | Secretary resigned (2 pages) |
1 September 1995 | Accounts made up to 31 December 1994 (7 pages) |
1 September 1995 | Accounts made up to 31 December 1994 (7 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |