Kelsall
Tarporley
Cheshire
CW6 0QX
Director Name | Mr Alan George Hunt |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 June 1992(3 weeks, 2 days after company formation) |
Appointment Duration | 31 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 60 Old Coach Road Kelsall Tarporley Cheshire CW6 0QX |
Director Name | Mr David Peters |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1992(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Springfield 36 Whitefield Road Stockton Heath Warrington Cheshire WA4 6LZ |
Director Name | Jacqueline Hough |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1998(6 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 29 February 2000) |
Role | Company Director |
Correspondence Address | 12 Kingsbury Close Appleton Warrington Cheshire WA4 5FF |
Director Name | Corporate Nominee Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 1992(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool L2 9RP |
Secretary Name | Corporate Nominee Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 1992(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool L2 9RP |
Website | www.sandstone.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0115 8715690 |
Telephone region | Nottingham |
Registered Address | 68 High Street Tarporley CW6 0AT |
---|---|
Region | North West |
Constituency | Eddisbury |
County | Cheshire |
Parish | Tarporley |
Ward | Tarporley |
Built Up Area | Tarporley |
Address Matches | Over 90 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £38,437 |
Cash | £18,844 |
Current Liabilities | £26,956 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 27 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 10 June 2024 (1 month, 2 weeks from now) |
16 June 1995 | Delivered on: 22 June 1995 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
---|---|
10 September 1992 | Delivered on: 12 September 1992 Satisfied on: 19 April 1996 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First fixed & floating charges over the goodwill bookdebts & patents. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
29 May 2020 | Confirmation statement made on 27 May 2020 with updates (3 pages) |
---|---|
31 January 2020 | Micro company accounts made up to 30 June 2019 (4 pages) |
3 June 2019 | Confirmation statement made on 27 May 2019 with no updates (3 pages) |
27 March 2019 | Micro company accounts made up to 30 June 2018 (4 pages) |
5 June 2018 | Confirmation statement made on 27 May 2018 with no updates (3 pages) |
26 March 2018 | Micro company accounts made up to 30 June 2017 (3 pages) |
1 June 2017 | Confirmation statement made on 27 May 2017 with updates (6 pages) |
1 June 2017 | Confirmation statement made on 27 May 2017 with updates (6 pages) |
27 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
27 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
9 June 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
18 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
18 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
19 February 2016 | Secretary's details changed for Mrs Barbara Jane Hunt on 21 October 2015 (1 page) |
19 February 2016 | Director's details changed for Alan George Hunt on 21 October 2015 (2 pages) |
19 February 2016 | Director's details changed for Alan George Hunt on 21 October 2015 (2 pages) |
19 February 2016 | Secretary's details changed for Mrs Barbara Jane Hunt on 21 October 2015 (1 page) |
26 October 2015 | Registered office address changed from 8 Ash Close Tarporley Cheshire CW6 0TY to 60 Old Coach Road Kelsall Tarporley Cheshire CW6 0QX on 26 October 2015 (1 page) |
26 October 2015 | Registered office address changed from 8 Ash Close Tarporley Cheshire CW6 0TY to 60 Old Coach Road Kelsall Tarporley Cheshire CW6 0QX on 26 October 2015 (1 page) |
4 June 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
16 January 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
16 January 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
24 June 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
23 June 2014 | Statement of capital following an allotment of shares on 17 March 2014
|
23 June 2014 | Statement of capital following an allotment of shares on 17 March 2014
|
17 March 2014 | Change of share class name or designation (2 pages) |
17 March 2014 | Particulars of variation of rights attached to shares (3 pages) |
17 March 2014 | Change of share class name or designation (2 pages) |
17 March 2014 | Particulars of variation of rights attached to shares (3 pages) |
17 March 2014 | Resolutions
|
17 March 2014 | Statement of company's objects (2 pages) |
17 March 2014 | Statement of company's objects (2 pages) |
17 March 2014 | Resolutions
|
17 December 2013 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
17 December 2013 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
18 June 2013 | Annual return made up to 27 May 2013 with a full list of shareholders (4 pages) |
18 June 2013 | Annual return made up to 27 May 2013 with a full list of shareholders (4 pages) |
22 October 2012 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
22 October 2012 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
8 June 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (4 pages) |
8 June 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (4 pages) |
15 March 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
15 March 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
17 June 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (4 pages) |
17 June 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (4 pages) |
16 March 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
16 March 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
18 June 2010 | Annual return made up to 27 May 2010 with a full list of shareholders (4 pages) |
18 June 2010 | Annual return made up to 27 May 2010 with a full list of shareholders (4 pages) |
3 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
3 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
15 June 2009 | Return made up to 27/05/09; full list of members (3 pages) |
15 June 2009 | Return made up to 27/05/09; full list of members (3 pages) |
12 March 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
12 March 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
19 June 2008 | Return made up to 27/05/08; full list of members (3 pages) |
19 June 2008 | Return made up to 27/05/08; full list of members (3 pages) |
17 October 2007 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
17 October 2007 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
19 June 2007 | Return made up to 27/05/07; full list of members (2 pages) |
19 June 2007 | Return made up to 27/05/07; full list of members (2 pages) |
29 November 2006 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
29 November 2006 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
19 June 2006 | Return made up to 27/05/06; full list of members (2 pages) |
19 June 2006 | Return made up to 27/05/06; full list of members (2 pages) |
6 December 2005 | Amended accounts made up to 30 June 2005 (7 pages) |
6 December 2005 | Amended accounts made up to 30 June 2005 (7 pages) |
2 November 2005 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
2 November 2005 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
16 June 2005 | Return made up to 27/05/05; full list of members (2 pages) |
16 June 2005 | Return made up to 27/05/05; full list of members (2 pages) |
14 September 2004 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
14 September 2004 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
24 June 2004 | Return made up to 27/05/04; full list of members (6 pages) |
24 June 2004 | Return made up to 27/05/04; full list of members (6 pages) |
21 September 2003 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
21 September 2003 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
27 June 2003 | Return made up to 27/05/03; full list of members (6 pages) |
27 June 2003 | Return made up to 27/05/03; full list of members (6 pages) |
8 April 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
8 April 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
16 June 2002 | Return made up to 27/05/02; full list of members (6 pages) |
16 June 2002 | Return made up to 27/05/02; full list of members (6 pages) |
4 October 2001 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
4 October 2001 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
22 June 2001 | Registered office changed on 22/06/01 from: 79 high street tarporley cheshire CW6 0AB (1 page) |
22 June 2001 | Registered office changed on 22/06/01 from: 79 high street tarporley cheshire CW6 0AB (1 page) |
20 June 2001 | Return made up to 27/05/01; full list of members (6 pages) |
20 June 2001 | Return made up to 27/05/01; full list of members (6 pages) |
19 April 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
19 April 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
6 June 2000 | Return made up to 27/05/00; full list of members (6 pages) |
6 June 2000 | Return made up to 27/05/00; full list of members (6 pages) |
28 April 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
28 April 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
13 March 2000 | Director resigned (1 page) |
13 March 2000 | Director resigned (1 page) |
28 June 1999 | Return made up to 27/05/99; no change of members
|
28 June 1999 | Return made up to 27/05/99; no change of members
|
9 May 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
9 May 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
10 March 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
10 March 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
18 July 1997 | Return made up to 27/05/97; full list of members
|
18 July 1997 | Return made up to 27/05/97; full list of members
|
25 April 1997 | Director resigned (1 page) |
25 April 1997 | Director resigned (1 page) |
14 November 1996 | Accounts for a small company made up to 30 June 1996 (5 pages) |
14 November 1996 | Accounts for a small company made up to 30 June 1996 (5 pages) |
5 July 1996 | Registered office changed on 05/07/96 from: 52 high street tarporley cheshire CW6 0AG (1 page) |
5 July 1996 | Registered office changed on 05/07/96 from: 52 high street tarporley cheshire CW6 0AG (1 page) |
18 June 1996 | Return made up to 27/05/96; full list of members (6 pages) |
18 June 1996 | Return made up to 27/05/96; full list of members (6 pages) |
19 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
19 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
27 October 1995 | Accounts for a small company made up to 30 June 1995 (5 pages) |
27 October 1995 | Accounts for a small company made up to 30 June 1995 (5 pages) |
22 June 1995 | Particulars of mortgage/charge (3 pages) |
22 June 1995 | Particulars of mortgage/charge (3 pages) |
19 May 1995 | Return made up to 27/05/95; no change of members (4 pages) |
19 May 1995 | Return made up to 27/05/95; no change of members (4 pages) |
12 September 1992 | Particulars of mortgage/charge (3 pages) |
12 September 1992 | Particulars of mortgage/charge (3 pages) |
27 May 1992 | Incorporation (12 pages) |
27 May 1992 | Incorporation (12 pages) |