Company NameConnoisseurs Ltd
Company StatusActive
Company Number02368940
CategoryPrivate Limited Company
Incorporation Date6 April 1989(35 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Charles Alec Guthrie
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 1991(2 years, 1 month after company formation)
Appointment Duration32 years, 11 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address2a Queen Street
Knutsford
Cheshire
WA16 6HZ
Director NameMrs Juliet Elizabeth Guthrie
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 1991(2 years, 1 month after company formation)
Appointment Duration32 years, 11 months
RoleChemist
Country of ResidenceEngland
Correspondence Address6 Manley Close
Holmes Chapel
Crewe
Cheshire
CW4 7HL
Director NameMr William Nicholas Guthrie
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 1991(2 years, 1 month after company formation)
Appointment Duration32 years, 11 months
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address6 Manley Close
Holmes Chapel
Crewe
Cheshire
CW4 7HL
Secretary NameMr Charles Alec Guthrie
NationalityBritish
StatusCurrent
Appointed31 May 1991(2 years, 1 month after company formation)
Appointment Duration32 years, 11 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address2a Queen Street
Knutsford
Cheshire
WA16 6HZ
Director NameMrs Margaret Roscoe Guthrie
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1993(4 years, 2 months after company formation)
Appointment Duration30 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address68 Mereheath Park
Knutsford
Cheshire
WA16 6AR
Director NameMr Neil Baxter Guthrie
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1991(2 years, 5 months after company formation)
Appointment Duration9 years, 1 month (resigned 25 October 2000)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 West Road
Bowdon
Altrincham
Cheshire
WA14 2JS

Location

Registered Address3 Slaters Court
Princess Street
Knutsford
WA16 6BW
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishKnutsford
WardKnutsford
Built Up AreaKnutsford
Address MatchesOver 50 other UK companies use this postal address

Shareholders

10 at £1Castle Mile Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£18,755

Accounts

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

Returns

Latest Return30 April 2023 (12 months ago)
Next Return Due14 May 2024 (2 weeks, 2 days from now)

Filing History

20 July 2023Micro company accounts made up to 31 March 2023 (3 pages)
2 May 2023Confirmation statement made on 30 April 2023 with no updates (3 pages)
1 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
12 May 2022Confirmation statement made on 30 April 2022 with no updates (3 pages)
22 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
30 April 2021Confirmation statement made on 30 April 2021 with no updates (3 pages)
19 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
11 May 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
11 October 2019Micro company accounts made up to 31 March 2019 (2 pages)
1 May 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
18 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
15 May 2018Confirmation statement made on 15 May 2018 with no updates (3 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
13 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
13 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
26 October 2016Registered office address changed from 63a King Street Knutsford Cheshire WA16 6DX to 3 Slaters Court Princess Street Knutsford WA16 6BW on 26 October 2016 (1 page)
26 October 2016Registered office address changed from 63a King Street Knutsford Cheshire WA16 6DX to 3 Slaters Court Princess Street Knutsford WA16 6BW on 26 October 2016 (1 page)
8 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 10
(7 pages)
8 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 10
(7 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
4 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 10
(7 pages)
4 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 10
(7 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
3 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 10
(7 pages)
3 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 10
(7 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
14 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (7 pages)
14 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (7 pages)
13 February 2013Registered office address changed from 1 Church Hill Knutsford Cheshire WA16 6DH on 13 February 2013 (1 page)
13 February 2013Registered office address changed from 1 Church Hill Knutsford Cheshire WA16 6DH on 13 February 2013 (1 page)
14 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (7 pages)
14 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (7 pages)
29 May 2012Total exemption full accounts made up to 31 March 2012 (6 pages)
29 May 2012Total exemption full accounts made up to 31 March 2012 (6 pages)
10 November 2011Total exemption full accounts made up to 31 March 2011 (6 pages)
10 November 2011Total exemption full accounts made up to 31 March 2011 (6 pages)
13 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (8 pages)
13 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (8 pages)
15 November 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
15 November 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
9 June 2010Director's details changed for Mrs Margaret Roscoe Guthrie on 1 March 2010 (2 pages)
9 June 2010Director's details changed for Mr William Nicholas Guthrie on 31 December 2009 (2 pages)
9 June 2010Director's details changed for Mrs Margaret Roscoe Guthrie on 1 March 2010 (2 pages)
9 June 2010Director's details changed for Mrs Margaret Roscoe Guthrie on 1 March 2010 (2 pages)
9 June 2010Director's details changed for Mr William Nicholas Guthrie on 31 December 2009 (2 pages)
9 June 2010Director's details changed for Mrs Juliet Elizabeth Guthrie on 31 December 2009 (2 pages)
9 June 2010Director's details changed for Mrs Juliet Elizabeth Guthrie on 31 December 2009 (2 pages)
9 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (6 pages)
9 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (6 pages)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
1 June 2009Return made up to 31/05/09; full list of members (5 pages)
1 June 2009Return made up to 31/05/09; full list of members (5 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
4 June 2008Registered office changed on 04/06/2008 from 63A king street knutsford cheshire WA16 6DX (1 page)
4 June 2008Return made up to 31/05/08; full list of members (5 pages)
4 June 2008Registered office changed on 04/06/2008 from 63A king street knutsford cheshire WA16 6DX (1 page)
4 June 2008Return made up to 31/05/08; full list of members (5 pages)
6 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
6 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
12 June 2007Return made up to 31/05/07; full list of members (3 pages)
12 June 2007Return made up to 31/05/07; full list of members (3 pages)
9 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
9 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
8 June 2006Return made up to 31/05/06; full list of members (3 pages)
8 June 2006Return made up to 31/05/06; full list of members (3 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
22 June 2005Return made up to 31/05/05; full list of members (3 pages)
22 June 2005Return made up to 31/05/05; full list of members (3 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
7 June 2004Return made up to 31/05/04; full list of members (9 pages)
7 June 2004Return made up to 31/05/04; full list of members (9 pages)
18 May 2004Registered office changed on 18/05/04 from: 1 princess street knutsford cheshire WA16 6BY (1 page)
18 May 2004Registered office changed on 18/05/04 from: 1 princess street knutsford cheshire WA16 6BY (1 page)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
16 June 2003Return made up to 31/05/03; full list of members (9 pages)
16 June 2003Return made up to 31/05/03; full list of members (9 pages)
31 January 2003Registered office changed on 31/01/03 from: 11-13 minshull street knutsford cheshire WA16 6HG (1 page)
31 January 2003Registered office changed on 31/01/03 from: 11-13 minshull street knutsford cheshire WA16 6HG (1 page)
4 December 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
4 December 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
12 June 2002Return made up to 31/05/02; full list of members (9 pages)
12 June 2002Return made up to 31/05/02; full list of members (9 pages)
4 February 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
4 February 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
21 June 2001Return made up to 31/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
21 June 2001Return made up to 31/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
23 February 2001Registered office changed on 23/02/01 from: 63A king street knutsford cheshire WA16 6DX (1 page)
23 February 2001Registered office changed on 23/02/01 from: 63A king street knutsford cheshire WA16 6DX (1 page)
1 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
8 November 2000Director resigned (1 page)
8 November 2000Director resigned (1 page)
12 June 2000Return made up to 31/05/00; full list of members (8 pages)
12 June 2000Return made up to 31/05/00; full list of members (8 pages)
10 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
10 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
18 June 1999Return made up to 31/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 June 1999Return made up to 31/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
21 June 1998Return made up to 31/05/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 June 1998Return made up to 31/05/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
11 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
26 January 1998Registered office changed on 26/01/98 from: 7 high lane chorlton cum hardy manchester M21 9DJ (1 page)
26 January 1998Registered office changed on 26/01/98 from: 7 high lane chorlton cum hardy manchester M21 9DJ (1 page)
11 June 1997Return made up to 31/05/97; no change of members (6 pages)
11 June 1997Return made up to 31/05/97; no change of members (6 pages)
8 April 1997Accounts for a small company made up to 31 March 1996 (7 pages)
8 April 1997Accounts for a small company made up to 31 March 1996 (7 pages)
11 June 1996Return made up to 31/05/95; full list of members (8 pages)
11 June 1996Return made up to 31/05/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
11 June 1996Return made up to 31/05/95; full list of members (8 pages)
11 June 1996Return made up to 31/05/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
30 November 1995Accounts for a small company made up to 31 March 1995 (4 pages)
30 November 1995Accounts for a small company made up to 31 March 1995 (4 pages)
28 November 1995Registered office changed on 28/11/95 from: 18 beech road chorlton cum hardy manchester M21 8BX (1 page)
28 November 1995Registered office changed on 28/11/95 from: 18 beech road chorlton cum hardy manchester M21 8BX (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
6 April 1989Incorporation (16 pages)
6 April 1989Incorporation (16 pages)