Company NameStables Management (Whatcroft 1993) Limited
DirectorAlison Fleming
Company StatusActive
Company Number02827186
CategoryPrivate Limited Company
Incorporation Date15 June 1993(30 years, 11 months 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 NameMiss Alison Fleming
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 2022(29 years, 2 months after company formation)
Appointment Duration1 year, 8 months
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address7 The Stables Whatcroft Hall Lane
Whatcroft
Northwich
CW9 7SQ
Director NameFrancis John Turnbull
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1993(same day as company formation)
RoleBuilding Surveyor
Correspondence Address9 Montrose Court
Holmes Chapel
Crewe
Cheshire
CW4 7JJ
Secretary NameMr John Anthony Draper
NationalityBritish
StatusResigned
Appointed15 June 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Bankside
Halebarns
Altrincham
Cheshire
WA15 0SP
Secretary NameAndrew Stewart Lawson
NationalityBritish
StatusResigned
Appointed01 October 1993(3 months, 2 weeks after company formation)
Appointment Duration7 years, 9 months (resigned 30 June 2001)
RoleCompany Director
Correspondence AddressThe Hollies
Hunsterson
Nantwich
Cheshire
CW5 7RB
Director NameChristine Ann Baines
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1994(1 year, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 September 1996)
RoleInsurance Broker Restauranteur
Correspondence AddressSorrel Cottage The Stables
Whatcroft
Northwich
Cheshire
CW9 7SQ
Director NameNorman Francis
Date of BirthJanuary 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1994(1 year, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 15 September 1998)
RoleRetired
Correspondence Address4 The Stables
Whatcroft Hall Lane Whatcroft
Northwich
Cheshire
CW9 7SQ
Secretary NameChristine Ann Baines
NationalityBritish
StatusResigned
Appointed31 October 1994(1 year, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 September 1996)
RoleInsurance Broker Restauranteur
Correspondence AddressSorrel Cottage The Stables
Whatcroft
Northwich
Cheshire
CW9 7SQ
Director NameSimon David Hudson
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1996(3 years, 3 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 20 May 1997)
RoleCommercial Director
Correspondence Address3 The Stables
Whatcroft Hall Lane Whatcroft
Northwich
Cheshire
CW9 7SQ
Secretary NameSimon David Hudson
NationalityBritish
StatusResigned
Appointed30 September 1996(3 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 30 June 2001)
RoleCommercial Director
Correspondence Address3 The Stables
Whatcroft Hall Lane Whatcroft
Northwich
Cheshire
CW9 7SQ
Director NameKevin Patrick Gorton
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1997(3 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 07 September 1998)
RoleExecutive Manager
Correspondence AddressMoat View No 5 The Stables
Whatcroft Hall Lane Whatcroft
Middlewich
Cw10
Director NameJared Robert Alexander Skeaping
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1998(5 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 June 2001)
RoleGraphic Designer
Correspondence AddressMoat View 5 The Stables
Whatcroft Hall Lane Whatcroft
Northwich
Cheshire
CW9 7SQ
Secretary NameJared Robert Alexander Skeaping
NationalityBritish
StatusResigned
Appointed07 September 1998(5 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 June 2001)
RoleGraphic Designer
Correspondence AddressMoat View 5 The Stables
Whatcroft Hall Lane Whatcroft
Northwich
Cheshire
CW9 7SQ
Director NameJonathan Paul Cameron Miller
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1998(5 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 24 February 2002)
RoleQuality Products
Correspondence Address7 The Stables
Whatcroft Hall Lane Whatcroft
Northwich
Cheshire
CW9 7SQ
Secretary NameMichael Hodges
NationalityBritish
StatusResigned
Appointed30 June 2001(8 years after company formation)
Appointment Duration13 years, 9 months (resigned 13 April 2015)
RoleSoftware Engineer
Correspondence Address8 The Stables
Whatcroft Hall Lane
Northwich
Cheshire
CW9 7SQ
Director NameSusan Lynn Davis
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2002(8 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 26 April 2004)
RoleGarden Designer
Correspondence AddressCanal Turn 3 The Stables
Whatcroft Hall Lane Whatcroft
Northwich
Cheshire
CW9 7SQ
Director NameJohn James Doyle
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2004(10 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 August 2007)
RoleManagement Consultant
Correspondence Address6 The Stables
Whatcroft
Northwich
Cheshire
CW9 7SQ
Director NamePeter Desmond Davis
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2007(14 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 13 August 2012)
RoleBuilding Contractor
Country of ResidenceEngland
Correspondence AddressCanal Turn
Whatcroft Hall Lane, Whatcroft
Northwich
Cheshire
CW9 7SQ
Director NameMrs Paula Gail Berry
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2012(19 years, 2 months after company formation)
Appointment Duration8 years, 8 months (resigned 30 April 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 The Stables
Whatcroft Hall Lane Whatcroft
Northwich
Cheshire
CW9 7SQ
Secretary NameMr Colin William Mason
StatusResigned
Appointed13 April 2015(21 years, 10 months after company formation)
Appointment Duration6 years, 2 months (resigned 17 June 2021)
RoleCompany Director
Correspondence Address7 The Stables Whatcroft Hall Lane
Whatcroft
Northwich
Cheshire
CW9 7SQ
Director NameMr Peter Proudlove
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2021(27 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 13 August 2022)
RoleRetired
Country of ResidenceEngland
Correspondence Address4 The Stables
Whatcroft Hall Lane
Northwich
CW9 7SQ
Secretary NameMr Anthony Martin Barry
StatusResigned
Appointed17 June 2021(28 years after company formation)
Appointment Duration2 years, 6 months (resigned 12 January 2024)
RoleCompany Director
Correspondence Address5 The Stables Whatcroft Hall Lane
Whatcroft
Northwich
CW9 7SQ

Location

Registered Address5 The Stables Whatcroft Hall Lane
Whatcroft
Northwich
CW9 7SQ
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishDavenham
WardDavenham and Moulton

Shareholders

1 at £13 Amigos Production LTD
12.50%
Ordinary
1 at £1Andrea Lucas
12.50%
Ordinary
1 at £1Colin Mason
12.50%
Ordinary
1 at £1Elizabeth Connolly
12.50%
Ordinary
1 at £1Lenard Brittain
12.50%
Ordinary
1 at £1Michael Hodges
12.50%
Ordinary
1 at £1Mr William Skinner
12.50%
Ordinary
1 at £1Paula Berry
12.50%
Ordinary

Financials

Year2014
Net Worth£8,235
Cash£8,717
Current Liabilities£490

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return23 June 2023 (10 months, 2 weeks ago)
Next Return Due7 July 2024 (2 months from now)

Filing History

29 August 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
23 June 2023Confirmation statement made on 23 June 2023 with no updates (3 pages)
13 August 2022Appointment of Miss Alison Fleming as a director on 13 August 2022 (2 pages)
13 August 2022Termination of appointment of Peter Proudlove as a director on 13 August 2022 (1 page)
24 June 2022Confirmation statement made on 23 June 2022 with updates (4 pages)
7 June 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
26 July 2021Confirmation statement made on 23 June 2021 with no updates (3 pages)
24 June 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
17 June 2021Termination of appointment of Colin William Mason as a secretary on 17 June 2021 (1 page)
17 June 2021Registered office address changed from 7 the Stables Whatcroft Hall Lane Whatcroft Northwich Cheshire CW9 7SQ to 5 the Stables Whatcroft Hall Lane Whatcroft Northwich CW9 7SQ on 17 June 2021 (1 page)
17 June 2021Appointment of Mr Anthony Martin Barry as a secretary on 17 June 2021 (2 pages)
30 April 2021Appointment of Mr Peter Proudlove as a director on 30 April 2021 (2 pages)
30 April 2021Termination of appointment of Paula Gail Berry as a director on 30 April 2021 (1 page)
2 July 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
23 June 2020Confirmation statement made on 23 June 2020 with no updates (3 pages)
13 July 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
23 June 2019Confirmation statement made on 15 June 2019 with updates (4 pages)
30 June 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
16 June 2018Confirmation statement made on 15 June 2018 with no updates (3 pages)
13 July 2017Micro company accounts made up to 31 March 2017 (2 pages)
13 July 2017Micro company accounts made up to 31 March 2017 (2 pages)
19 June 2017Confirmation statement made on 15 June 2017 with updates (5 pages)
19 June 2017Confirmation statement made on 15 June 2017 with updates (5 pages)
27 August 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
27 August 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
24 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 8
(5 pages)
24 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 8
(5 pages)
7 September 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
7 September 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
10 July 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 8
(5 pages)
10 July 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 8
(5 pages)
16 April 2015Registered office address changed from 8 the Stables Whatcroft Hall Lane, Whatcroft Northwich Cheshire CW9 7SQ to 7 the Stables Whatcroft Hall Lane Whatcroft Northwich Cheshire CW9 7SQ on 16 April 2015 (1 page)
16 April 2015Appointment of Mr Colin William Mason as a secretary on 13 April 2015 (2 pages)
16 April 2015Appointment of Mr Colin William Mason as a secretary on 13 April 2015 (2 pages)
16 April 2015Registered office address changed from 8 the Stables Whatcroft Hall Lane, Whatcroft Northwich Cheshire CW9 7SQ to 7 the Stables Whatcroft Hall Lane Whatcroft Northwich Cheshire CW9 7SQ on 16 April 2015 (1 page)
16 April 2015Termination of appointment of Michael Hodges as a secretary on 13 April 2015 (1 page)
16 April 2015Termination of appointment of Michael Hodges as a secretary on 13 April 2015 (1 page)
10 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
10 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
22 June 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-06-22
  • GBP 8
(5 pages)
22 June 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-06-22
  • GBP 8
(5 pages)
23 June 2013Annual return made up to 15 June 2013 with a full list of shareholders (5 pages)
23 June 2013Annual return made up to 15 June 2013 with a full list of shareholders (5 pages)
14 May 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
14 May 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
17 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
17 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 August 2012Appointment of Mrs Paula Gail Berry as a director (2 pages)
20 August 2012Appointment of Mrs Paula Gail Berry as a director (2 pages)
16 August 2012Termination of appointment of Peter Davis as a director (1 page)
16 August 2012Termination of appointment of Peter Davis as a director (1 page)
24 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (5 pages)
24 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (5 pages)
30 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
17 June 2011Annual return made up to 15 June 2011 with a full list of shareholders (5 pages)
17 June 2011Annual return made up to 15 June 2011 with a full list of shareholders (5 pages)
27 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
27 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
15 June 2010Annual return made up to 15 June 2010 with a full list of shareholders (7 pages)
15 June 2010Director's details changed for Peter Desmond Davis on 15 June 2010 (2 pages)
15 June 2010Director's details changed for Peter Desmond Davis on 15 June 2010 (2 pages)
15 June 2010Annual return made up to 15 June 2010 with a full list of shareholders (7 pages)
15 June 2010Register inspection address has been changed (1 page)
15 June 2010Register inspection address has been changed (1 page)
5 November 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
5 November 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
26 June 2009Return made up to 15/06/09; full list of members (5 pages)
26 June 2009Return made up to 15/06/09; full list of members (5 pages)
9 December 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
9 December 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
17 June 2008Return made up to 15/06/08; full list of members (5 pages)
17 June 2008Return made up to 15/06/08; full list of members (5 pages)
3 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
3 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
4 September 2007Director resigned (1 page)
4 September 2007New director appointed (2 pages)
4 September 2007New director appointed (2 pages)
4 September 2007Director resigned (1 page)
15 June 2007Return made up to 15/06/07; full list of members (4 pages)
15 June 2007Return made up to 15/06/07; full list of members (4 pages)
15 June 2007Secretary's particulars changed (1 page)
15 June 2007Secretary's particulars changed (1 page)
20 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
20 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
22 June 2006Secretary's particulars changed (1 page)
22 June 2006Return made up to 15/06/06; full list of members (4 pages)
22 June 2006Return made up to 15/06/06; full list of members (4 pages)
22 June 2006Secretary's particulars changed (1 page)
18 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
18 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
22 June 2005Return made up to 15/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
22 June 2005Return made up to 15/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
17 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
17 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
8 July 2004Return made up to 15/06/04; full list of members (8 pages)
8 July 2004Return made up to 15/06/04; full list of members (8 pages)
11 May 2004Director resigned (1 page)
11 May 2004Director resigned (1 page)
11 May 2004New director appointed (2 pages)
11 May 2004New director appointed (2 pages)
15 July 2003Return made up to 15/06/03; full list of members (8 pages)
15 July 2003Return made up to 15/06/03; full list of members (8 pages)
10 July 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
10 July 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
9 July 2002Return made up to 15/06/02; full list of members (8 pages)
9 July 2002Return made up to 15/06/02; full list of members (8 pages)
28 May 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
28 May 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
16 May 2002Registered office changed on 16/05/02 from: 172 ashley road hale altrincham cheshire WA15 9SF (2 pages)
16 May 2002Registered office changed on 16/05/02 from: 172 ashley road hale altrincham cheshire WA15 9SF (2 pages)
28 March 2002New director appointed (2 pages)
28 March 2002New director appointed (2 pages)
28 March 2002Director resigned (1 page)
28 March 2002Director resigned (1 page)
23 July 2001Return made up to 15/06/01; full list of members (9 pages)
23 July 2001Return made up to 15/06/01; full list of members (9 pages)
13 July 2001New secretary appointed (2 pages)
13 July 2001Secretary resigned (1 page)
13 July 2001New secretary appointed (2 pages)
13 July 2001Director resigned (1 page)
13 July 2001Secretary resigned (1 page)
13 July 2001Secretary resigned (1 page)
13 July 2001Director resigned (1 page)
13 July 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
13 July 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
13 July 2001Secretary resigned;director resigned (1 page)
13 July 2001Secretary resigned (1 page)
13 July 2001Secretary resigned;director resigned (1 page)
21 July 2000Return made up to 15/06/00; full list of members (9 pages)
21 July 2000Return made up to 15/06/00; full list of members (9 pages)
5 May 2000Accounts for a small company made up to 31 March 2000 (5 pages)
5 May 2000Accounts for a small company made up to 31 March 2000 (5 pages)
21 July 1999Return made up to 15/06/99; full list of members (7 pages)
21 July 1999Return made up to 15/06/99; full list of members (7 pages)
25 May 1999Accounts for a small company made up to 31 March 1999 (6 pages)
25 May 1999Accounts for a small company made up to 31 March 1999 (6 pages)
29 September 1998New secretary appointed;new director appointed (2 pages)
29 September 1998New director appointed (2 pages)
29 September 1998New secretary appointed;new director appointed (2 pages)
29 September 1998Director resigned (1 page)
29 September 1998New director appointed (2 pages)
29 September 1998Director resigned (1 page)
29 September 1998Director resigned (1 page)
29 September 1998Director resigned (1 page)
8 September 1998Accounts for a small company made up to 31 March 1998 (5 pages)
8 September 1998Accounts for a small company made up to 31 March 1998 (5 pages)
7 August 1998Registered office changed on 07/08/98 from: 176B ashley road hale altrincham cheshire WA15 9SF (1 page)
7 August 1998Registered office changed on 07/08/98 from: 176B ashley road hale altrincham cheshire WA15 9SF (1 page)
20 July 1998Return made up to 15/06/98; no change of members (4 pages)
20 July 1998Return made up to 15/06/98; no change of members (4 pages)
24 May 1998Return made up to 15/06/97; full list of members (5 pages)
24 May 1998Return made up to 15/06/97; full list of members (5 pages)
6 August 1997Accounts for a small company made up to 31 March 1997 (5 pages)
6 August 1997Accounts for a small company made up to 31 March 1997 (5 pages)
12 June 1997New director appointed (2 pages)
12 June 1997New director appointed (2 pages)
12 June 1997Director resigned (1 page)
12 June 1997Director resigned (1 page)
21 October 1996Secretary resigned;director resigned (1 page)
21 October 1996Accounts for a small company made up to 31 March 1996 (5 pages)
21 October 1996New secretary appointed;new director appointed (2 pages)
21 October 1996New secretary appointed;new director appointed (2 pages)
21 October 1996Secretary resigned;director resigned (1 page)
21 October 1996Accounts for a small company made up to 31 March 1996 (5 pages)
17 June 1996Return made up to 15/06/96; no change of members (4 pages)
17 June 1996Return made up to 15/06/96; no change of members (4 pages)
20 July 1995Accounts for a small company made up to 31 March 1995 (5 pages)
20 July 1995Return made up to 15/06/95; no change of members (4 pages)
20 July 1995Return made up to 15/06/95; no change of members (4 pages)
20 July 1995Accounts for a small company made up to 31 March 1995 (5 pages)
15 June 1993Incorporation (14 pages)
15 June 1993Incorporation (14 pages)