Knutsford
Cheshire
WA16 6DD
Director Name | Mrs Joanna Elizabeth Sharpe |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 April 1994(2 months, 2 weeks after company formation) |
Appointment Duration | 30 years |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Suite 3 12 Princess Street Knutsford Cheshire WA16 6DD |
Director Name | Robert Douglas Sharpe |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 July 1997(3 years, 5 months after company formation) |
Appointment Duration | 26 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 3 12 Princess Street Knutsford Cheshire WA16 6DD |
Director Name | Mr Kenneth Dunkerley |
---|---|
Date of Birth | November 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1994(2 months, 1 week after company formation) |
Appointment Duration | 1 week (resigned 29 April 1994) |
Role | Company Director |
Correspondence Address | 4 Delfur Road Bramhall Stockport Cheshire SK7 2HG |
Director Name | Mr Edward Keable |
---|---|
Date of Birth | September 1910 (Born 113 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1994(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 10 months (resigned 09 March 1996) |
Role | Company Director |
Correspondence Address | 36 Fir Tree Avenue Knutsford Cheshire WA16 8NF |
Director Name | Clara Keable |
---|---|
Date of Birth | April 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1994(2 months, 2 weeks after company formation) |
Appointment Duration | 23 years, 9 months (resigned 16 February 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Fir Tree Avenue Knutsford Cheshire WA16 8NF |
Director Name | Temples (Professional Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 1994(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Secretary Name | Temples (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 1994(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Registered Address | Suite 3 12 Princess Street Knutsford Cheshire WA16 6DD |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Knutsford |
Ward | Knutsford |
Built Up Area | Knutsford |
Address Matches | Over 50 other UK companies use this postal address |
50k at £1 | Joanna Sharpe 50.00% Ordinary |
---|---|
30k at £1 | Joanna Elizabeth Sharpe & Robert Sharpe 30.00% Ordinary |
20k at £1 | Clara Keable 20.00% Ordinary |
1 at £1 | David Lambert & John Hiley 0.00% Ordinary |
1 at £1 | John Hiley & David Lambert 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £303,637 |
Cash | £119,721 |
Current Liabilities | £25,545 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 27 January 2025 (9 months from now) |
Accounts Category | Micro |
Accounts Year End | 27 April |
Latest Return | 7 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 21 February 2025 (9 months, 4 weeks from now) |
17 February 2017 | Confirmation statement made on 7 February 2017 with updates (5 pages) |
---|---|
24 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
19 April 2016 | Registered office address changed from 3 Minshull Street Knutsford Cheshire WA16 6HG to Suite 3 12 Princess Street Knutsford Cheshire WA16 6DD on 19 April 2016 (1 page) |
9 March 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
20 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
25 March 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
26 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
7 March 2014 | Director's details changed for Joanna Elizabeth Sharpe on 1 October 2009 (2 pages) |
7 March 2014 | Director's details changed for Joanna Elizabeth Sharpe on 1 October 2009 (2 pages) |
7 March 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Director's details changed for Clara Keable on 1 October 2009 (2 pages) |
7 March 2014 | Director's details changed for Robert Douglas Sharpe on 1 October 2009 (2 pages) |
7 March 2014 | Director's details changed for Clara Keable on 1 October 2009 (2 pages) |
7 March 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Director's details changed for Robert Douglas Sharpe on 1 October 2009 (2 pages) |
28 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
28 January 2014 | Registered office address changed from Athena House 35 Greek Street Stockport Cheshire SK3 8BA on 28 January 2014 (2 pages) |
1 March 2013 | Annual return made up to 7 February 2013 (15 pages) |
1 March 2013 | Annual return made up to 7 February 2013 (15 pages) |
17 September 2012 | Total exemption full accounts made up to 30 April 2012 (9 pages) |
29 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (16 pages) |
29 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (16 pages) |
16 August 2011 | Total exemption full accounts made up to 30 April 2011 (9 pages) |
15 February 2011 | Annual return made up to 7 February 2011 (11 pages) |
15 February 2011 | Annual return made up to 7 February 2011 (11 pages) |
3 September 2010 | Total exemption full accounts made up to 30 April 2010 (9 pages) |
2 March 2010 | Annual return made up to 7 February 2010. List of shareholders has changed (12 pages) |
2 March 2010 | Annual return made up to 7 February 2010. List of shareholders has changed (12 pages) |
13 July 2009 | Total exemption full accounts made up to 30 April 2009 (9 pages) |
2 March 2009 | Return made up to 07/02/09; full list of members (8 pages) |
29 September 2008 | Total exemption full accounts made up to 30 April 2008 (9 pages) |
6 March 2008 | Return made up to 07/02/08; change of members (7 pages) |
21 February 2008 | Total exemption full accounts made up to 30 April 2007 (9 pages) |
20 February 2008 | Return made up to 07/02/07; no change of members (7 pages) |
22 November 2006 | Total exemption full accounts made up to 30 April 2006 (9 pages) |
27 April 2006 | Return made up to 07/02/06; full list of members (10 pages) |
27 January 2006 | Total exemption full accounts made up to 30 April 2005 (9 pages) |
16 February 2005 | Total exemption full accounts made up to 30 April 2004 (9 pages) |
16 February 2005 | Return made up to 07/02/05; no change of members (7 pages) |
4 March 2004 | Return made up to 07/02/04; no change of members (7 pages) |
4 December 2003 | Total exemption full accounts made up to 30 April 2003 (10 pages) |
1 March 2003 | Total exemption full accounts made up to 30 April 2002 (10 pages) |
1 March 2003 | Return made up to 07/02/03; full list of members (11 pages) |
26 February 2002 | Return made up to 07/02/02; full list of members (11 pages) |
26 February 2002 | Total exemption full accounts made up to 30 April 2001 (11 pages) |
26 February 2001 | Return made up to 07/02/01; full list of members (11 pages) |
26 February 2001 | Full accounts made up to 30 April 2000 (11 pages) |
1 March 2000 | Return made up to 07/02/00; full list of members (13 pages) |
1 March 2000 | Full accounts made up to 30 April 1999 (10 pages) |
25 February 1999 | Return made up to 07/02/99; change of members (6 pages) |
25 February 1999 | Full accounts made up to 30 April 1998 (11 pages) |
27 August 1998 | Full accounts made up to 26 April 1996 (11 pages) |
27 August 1998 | Full accounts made up to 25 April 1997 (11 pages) |
27 August 1998 | Full accounts made up to 28 April 1995 (10 pages) |
17 February 1998 | Return made up to 07/02/98; full list of members (6 pages) |
3 August 1997 | New director appointed (2 pages) |
5 March 1997 | Return made up to 07/02/97; no change of members
|
5 March 1997 | Director resigned (1 page) |
22 February 1996 | Return made up to 07/02/96; no change of members
|
28 March 1995 | Return made up to 07/02/95; full list of members
|