Company NameThe Margaret Sherry Collection Limited
DirectorsHelen Catherine Metcalfe and Thomas Neil Sherry
Company StatusActive
Company Number03054581
CategoryPrivate Limited Company
Incorporation Date9 May 1995(29 years ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Secretary NameMrs Helen Catherine Metcalfe
NationalityBritish
StatusCurrent
Appointed14 April 2004(8 years, 11 months after company formation)
Appointment Duration20 years
RoleCompany Director
Correspondence Address32 Knutsford Road
Antrobus
Northwich
Cheshire
CW9 6JW
Director NameMrs Helen Catherine Metcalfe
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2018(23 years, 1 month after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Knutsford Road
Antrobus
Northwich
CW9 6JW
Director NameMr Thomas Neil Sherry
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2022(27 years after company formation)
Appointment Duration1 year, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Knutsford Road
Antrobus
Northwich
CW9 6JW
Director NameMrs Margaret Helen Sherry
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1995(1 day after company formation)
Appointment Duration23 years, 2 months (resigned 30 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCroft House Weaverham Road
Sandiway
Northwich
Cheshire
CW8 2ND
Secretary NameNeil Sherry
NationalityBritish
StatusResigned
Appointed10 May 1995(1 day after company formation)
Appointment Duration8 years, 11 months (resigned 14 April 2004)
RoleCompany Director
Correspondence AddressCroft House
Weaverham Road
Sandiway
Cheshire
CW8 2ND
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed09 May 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed09 May 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address32 Knutsford Road
Antrobus
Northwich
CW9 6JW
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishAntrobus
WardMarbury

Shareholders

100 at £1Margaret Helen Sherry
100.00%
Ordinary

Financials

Year2014
Net Worth£103,071
Cash£118,188
Current Liabilities£16,379

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 3 weeks from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return25 April 2023 (1 year ago)
Next Return Due9 May 2024 (4 days from now)

Filing History

9 August 2023Second filing of Confirmation Statement dated 25 April 2023 (7 pages)
28 July 2023Micro company accounts made up to 31 October 2022 (5 pages)
13 May 2023Confirmation statement made on 25 April 2023 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 09/08/2023
(2 pages)
21 July 2022Micro company accounts made up to 31 October 2021 (5 pages)
28 June 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
23 June 2022Change of share class name or designation (1 page)
9 May 2022Appointment of Mr Thomas Neil Sherry as a director on 9 May 2022 (2 pages)
3 May 2022Confirmation statement made on 25 April 2022 with no updates (3 pages)
27 July 2021Micro company accounts made up to 31 October 2020 (5 pages)
4 May 2021Confirmation statement made on 4 May 2021 with no updates (3 pages)
27 July 2020Micro company accounts made up to 31 October 2019 (5 pages)
11 June 2020Confirmation statement made on 7 May 2020 with no updates (3 pages)
23 July 2019Micro company accounts made up to 31 October 2018 (5 pages)
17 June 2019Registered office address changed from Croft House Weaverham Road Sandiway Northwich Cheshire CW8 2nd United Kingdom to 32 Knutsford Road Antrobus Northwich CW9 6JW on 17 June 2019 (1 page)
17 June 2019Cessation of Margaret Helen Sherry as a person with significant control on 7 August 2018 (1 page)
17 June 2019Confirmation statement made on 7 May 2019 with updates (4 pages)
17 June 2019Notification of Helen Catherine Metcalfe as a person with significant control on 7 August 2018 (2 pages)
7 August 2018Termination of appointment of Margaret Helen Sherry as a director on 30 July 2018 (1 page)
13 July 2018Micro company accounts made up to 31 October 2017 (6 pages)
28 June 2018Appointment of Mrs Helen Catherine Metcalfe as a director on 28 June 2018 (2 pages)
14 May 2018Confirmation statement made on 7 May 2018 with no updates (3 pages)
6 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
6 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
18 May 2017Confirmation statement made on 7 May 2017 with updates (5 pages)
18 May 2017Confirmation statement made on 7 May 2017 with updates (5 pages)
18 May 201707/05/17 Statement of Capital gbp 100 (5 pages)
12 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 100
(4 pages)
12 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 100
(4 pages)
28 April 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
28 April 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
13 April 2016Registered office address changed from Croft House Weaverham Road Sandiway Cheshire CW8 2nd to Croft House Weaverham Road Sandiway Northwich Cheshire CW8 2nd on 13 April 2016 (1 page)
13 April 2016Director's details changed for Mrs Margaret Helen Sherry on 13 April 2016 (2 pages)
13 April 2016Registered office address changed from Croft House Weaverham Road Sandiway Cheshire CW8 2nd to Croft House Weaverham Road Sandiway Northwich Cheshire CW8 2nd on 13 April 2016 (1 page)
13 April 2016Director's details changed for Mrs Margaret Helen Sherry on 13 April 2016 (2 pages)
9 June 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
9 June 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
20 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 100
(4 pages)
20 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 100
(4 pages)
20 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 100
(4 pages)
22 August 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 100
(4 pages)
22 August 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 100
(4 pages)
22 August 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 100
(4 pages)
24 April 2014Total exemption full accounts made up to 31 October 2013 (8 pages)
24 April 2014Total exemption full accounts made up to 31 October 2013 (8 pages)
29 July 2013Total exemption full accounts made up to 31 October 2012 (8 pages)
29 July 2013Total exemption full accounts made up to 31 October 2012 (8 pages)
4 July 2013Current accounting period extended from 30 October 2013 to 31 October 2013 (1 page)
4 July 2013Current accounting period extended from 30 October 2013 to 31 October 2013 (1 page)
27 June 2013Annual return made up to 7 May 2013 with a full list of shareholders
Statement of capital on 2013-06-27
  • GBP 100
(4 pages)
27 June 2013Annual return made up to 7 May 2013 with a full list of shareholders
Statement of capital on 2013-06-27
  • GBP 100
(4 pages)
27 June 2013Secretary's details changed for Helen Catherine Sherry on 23 December 2012 (1 page)
27 June 2013Secretary's details changed for Helen Catherine Sherry on 23 December 2012 (1 page)
27 June 2013Annual return made up to 7 May 2013 with a full list of shareholders
Statement of capital on 2013-06-27
  • GBP 100
(4 pages)
31 July 2012Total exemption full accounts made up to 31 October 2011 (7 pages)
31 July 2012Total exemption full accounts made up to 31 October 2011 (7 pages)
31 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (4 pages)
31 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (4 pages)
31 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (4 pages)
1 July 2011Annual return made up to 7 May 2011 with a full list of shareholders (4 pages)
1 July 2011Director's details changed for Mrs Margaret Helen Sherry on 7 May 2011 (2 pages)
1 July 2011Annual return made up to 7 May 2011 with a full list of shareholders (4 pages)
1 July 2011Annual return made up to 7 May 2011 with a full list of shareholders (4 pages)
1 July 2011Director's details changed for Mrs Margaret Helen Sherry on 7 May 2011 (2 pages)
1 July 2011Director's details changed for Mrs Margaret Helen Sherry on 7 May 2011 (2 pages)
3 June 2011Total exemption full accounts made up to 31 October 2010 (7 pages)
3 June 2011Total exemption full accounts made up to 31 October 2010 (7 pages)
14 July 2010Director's details changed for Margaret Helen Sherry on 31 October 2009 (2 pages)
14 July 2010Director's details changed for Margaret Helen Sherry on 31 October 2009 (2 pages)
14 July 2010Annual return made up to 7 May 2010 with a full list of shareholders (4 pages)
14 July 2010Annual return made up to 7 May 2010 with a full list of shareholders (4 pages)
14 July 2010Annual return made up to 7 May 2010 with a full list of shareholders (4 pages)
16 June 2010Total exemption full accounts made up to 31 October 2009 (8 pages)
16 June 2010Total exemption full accounts made up to 31 October 2009 (8 pages)
25 August 2009Total exemption full accounts made up to 31 October 2008 (8 pages)
25 August 2009Total exemption full accounts made up to 31 October 2008 (8 pages)
21 July 2009Return made up to 07/05/09; full list of members (3 pages)
21 July 2009Return made up to 07/05/09; full list of members (3 pages)
11 September 2008Return made up to 07/05/08; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
11 September 2008Return made up to 07/05/08; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
1 September 2008Total exemption full accounts made up to 31 October 2007 (8 pages)
1 September 2008Total exemption full accounts made up to 31 October 2007 (8 pages)
29 October 2007Total exemption full accounts made up to 31 October 2006 (8 pages)
29 October 2007Total exemption full accounts made up to 31 October 2006 (8 pages)
20 July 2007Return made up to 07/05/07; full list of members (6 pages)
20 July 2007Return made up to 07/05/07; full list of members (6 pages)
5 September 2006Total exemption full accounts made up to 31 October 2005 (8 pages)
5 September 2006Total exemption full accounts made up to 31 October 2005 (8 pages)
7 June 2006Return made up to 07/05/06; full list of members (6 pages)
7 June 2006Return made up to 07/05/06; full list of members (6 pages)
16 August 2005Total exemption full accounts made up to 31 October 2004 (8 pages)
16 August 2005Total exemption full accounts made up to 31 October 2004 (8 pages)
13 June 2005Return made up to 07/05/05; full list of members (6 pages)
13 June 2005Return made up to 07/05/05; full list of members (6 pages)
24 August 2004Total exemption full accounts made up to 31 October 2003 (8 pages)
24 August 2004Total exemption full accounts made up to 31 October 2003 (8 pages)
14 May 2004Secretary resigned (1 page)
14 May 2004Return made up to 07/05/04; full list of members (6 pages)
14 May 2004New secretary appointed (1 page)
14 May 2004Secretary resigned (1 page)
14 May 2004Return made up to 07/05/04; full list of members (6 pages)
14 May 2004New secretary appointed (1 page)
27 August 2003Total exemption full accounts made up to 31 October 2002 (8 pages)
27 August 2003Total exemption full accounts made up to 31 October 2002 (8 pages)
15 May 2003Return made up to 09/05/03; full list of members (6 pages)
15 May 2003Return made up to 09/05/03; full list of members (6 pages)
6 July 2002Total exemption full accounts made up to 31 October 2001 (8 pages)
6 July 2002Total exemption full accounts made up to 31 October 2001 (8 pages)
24 May 2002Return made up to 09/05/02; full list of members (6 pages)
24 May 2002Return made up to 09/05/02; full list of members (6 pages)
24 August 2001Total exemption full accounts made up to 31 October 2000 (8 pages)
24 August 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 August 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 August 2001Total exemption full accounts made up to 31 October 2000 (8 pages)
3 May 2001Return made up to 09/05/01; full list of members (6 pages)
3 May 2001Return made up to 09/05/01; full list of members (6 pages)
13 November 2000Accounts for a small company made up to 31 October 1999 (3 pages)
13 November 2000Accounts for a small company made up to 31 October 1999 (3 pages)
2 June 2000Return made up to 09/05/00; full list of members (6 pages)
2 June 2000Return made up to 09/05/00; full list of members (6 pages)
15 February 2000Accounting reference date extended from 30/04/99 to 30/10/99 (1 page)
15 February 2000Accounting reference date extended from 30/04/99 to 30/10/99 (1 page)
19 July 1999Return made up to 09/05/99; full list of members (5 pages)
19 July 1999Return made up to 09/05/99; full list of members (5 pages)
26 January 1999Accounts for a dormant company made up to 30 April 1998 (1 page)
26 January 1999Accounts for a dormant company made up to 30 April 1998 (1 page)
12 May 1998Return made up to 09/05/98; full list of members (6 pages)
12 May 1998Return made up to 09/05/98; full list of members (6 pages)
12 February 1998Accounts for a dormant company made up to 30 April 1997 (2 pages)
12 February 1998Accounts for a dormant company made up to 30 April 1997 (2 pages)
3 June 1997Return made up to 09/05/97; full list of members (6 pages)
3 June 1997Return made up to 09/05/97; full list of members (6 pages)
30 January 1997Accounts for a dormant company made up to 30 April 1996 (1 page)
30 January 1997Accounts for a dormant company made up to 30 April 1996 (1 page)
29 May 1996Return made up to 09/05/96; full list of members
  • 363(287) ‐ Registered office changed on 29/05/96
(6 pages)
29 May 1996Return made up to 09/05/96; full list of members
  • 363(287) ‐ Registered office changed on 29/05/96
(6 pages)
16 May 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 May 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 November 1995Ad 09/05/95--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 November 1995Ad 09/05/95--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 October 1995Accounting reference date notified as 30/04 (1 page)
16 October 1995Accounting reference date notified as 30/04 (1 page)
9 May 1995Incorporation (20 pages)
9 May 1995Incorporation (20 pages)