Great Sankey
Warrington
WA5 3UZ
Secretary Name | Neil Ritchie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 1992(same day as company formation) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Bellsfield Close Lymm Cheshire WA13 0BB |
Director Name | Mr Aidan Dorman |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1992(1 week, 4 days after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 May 1995) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 25 Bradshaw Lane Grappenhall Warrington Cheshire WA4 2QN |
Director Name | Mr David William Watson |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1992(1 week, 4 days after company formation) |
Appointment Duration | 10 years, 9 months (resigned 05 December 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 East View Grappenhall Warrington Cheshire WA4 2QH |
Director Name | Mr Paul Ronald Scott Lever |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1994(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 06 March 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Great Peter Street London SW1P 3LR |
Secretary Name | Yvonne McCartney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 2002(10 years, 10 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 18 October 2009) |
Role | Company Director |
Correspondence Address | 2 Windsor Court Limetree Avenue Stockton Heath Warrington Cheshire WA4 2DJ |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 1992 |
Appointment Duration | 3 days (resigned 06 February 1992) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Website | littleacornsgroup.com |
---|---|
Telephone | 01925 232202 |
Telephone region | Warrington |
Registered Address | Stepping Stones Nursery Lingley Green Avenue Great Sankey Warrington WA5 3UZ |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Parish | Great Sankey |
Ward | Great Sankey North and Whittle Hall |
Built Up Area | Warrington |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 May |
Latest Return | 6 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 20 February 2025 (9 months, 4 weeks from now) |
30 November 2017 | Micro company accounts made up to 31 May 2017 (2 pages) |
---|---|
13 February 2017 | Confirmation statement made on 6 February 2017 with updates (5 pages) |
21 September 2016 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
15 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
23 December 2015 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
9 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Director's details changed for Neil Ritchie on 1 January 2015 (2 pages) |
9 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Director's details changed for Neil Ritchie on 1 January 2015 (2 pages) |
17 November 2014 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
7 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
9 October 2013 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
13 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (3 pages) |
13 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (3 pages) |
24 October 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
21 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (3 pages) |
21 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (3 pages) |
21 February 2012 | Director's details changed for Neil Ritchie on 1 February 2012 (2 pages) |
21 February 2012 | Director's details changed for Neil Ritchie on 1 February 2012 (2 pages) |
14 October 2011 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
17 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (3 pages) |
17 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (3 pages) |
28 January 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
8 February 2010 | Director's details changed for Mr Neil Ritchie on 1 January 2010 (2 pages) |
8 February 2010 | Director's details changed for Mr Neil Ritchie on 1 January 2010 (2 pages) |
8 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (4 pages) |
8 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (4 pages) |
8 February 2010 | Termination of appointment of Yvonne Mccartney as a secretary (1 page) |
21 November 2009 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
9 May 2009 | Memorandum and Articles of Association (10 pages) |
1 May 2009 | Company name changed the dan leisure group LIMITED\certificate issued on 05/05/09 (2 pages) |
9 February 2009 | Return made up to 06/02/09; full list of members (3 pages) |
3 December 2008 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
17 March 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
12 February 2008 | Return made up to 06/02/08; full list of members (2 pages) |
12 February 2007 | Return made up to 06/02/07; full list of members (2 pages) |
23 January 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
10 March 2006 | Accounts for a dormant company made up to 31 May 2005 (3 pages) |
22 February 2006 | Return made up to 06/02/06; full list of members (2 pages) |
10 March 2005 | Return made up to 06/02/05; full list of members (6 pages) |
28 January 2005 | Accounts for a dormant company made up to 31 May 2004 (3 pages) |
17 February 2004 | Return made up to 06/02/04; full list of members (6 pages) |
17 February 2004 | Accounts for a dormant company made up to 31 May 2003 (3 pages) |
20 November 2003 | Secretary's particulars changed (1 page) |
14 November 2003 | Company name changed dan (holdings) LIMITED\certificate issued on 14/11/03 (2 pages) |
27 August 2003 | Registered office changed on 27/08/03 from: 665 knutsford road latchford warrington cheshire WA4 1JJ (1 page) |
17 March 2003 | Accounts for a dormant company made up to 31 May 2002 (3 pages) |
6 March 2003 | Return made up to 06/02/03; full list of members (6 pages) |
13 December 2002 | New secretary appointed (2 pages) |
13 December 2002 | Director resigned (1 page) |
13 December 2002 | Secretary resigned (1 page) |
13 March 2002 | Accounts for a small company made up to 31 May 2001 (5 pages) |
12 March 2002 | Return made up to 06/02/02; full list of members (6 pages) |
26 March 2001 | Accounts for a small company made up to 31 May 2000 (5 pages) |
14 February 2001 | Return made up to 06/02/01; full list of members (6 pages) |
31 March 2000 | Full accounts made up to 31 May 1999 (5 pages) |
3 March 2000 | Return made up to 06/02/00; full list of members (6 pages) |
13 March 1999 | Return made up to 06/02/99; full list of members (6 pages) |
1 March 1999 | Accounts for a small company made up to 31 May 1998 (5 pages) |
19 March 1998 | Full accounts made up to 31 May 1997 (5 pages) |
27 February 1998 | Return made up to 06/02/98; full list of members (6 pages) |
11 April 1997 | Director resigned (1 page) |
1 April 1997 | Return made up to 06/02/97; full list of members
|
5 February 1997 | Full accounts made up to 31 May 1996 (5 pages) |
10 May 1996 | Registered office changed on 10/05/96 from: 19 dairy farm close lymm cheshire WA13 9PQ (1 page) |
17 February 1996 | Return made up to 06/02/96; full list of members (6 pages) |
9 November 1995 | Full accounts made up to 31 May 1995 (5 pages) |
28 March 1995 | Return made up to 06/02/95; full list of members (6 pages) |