Wilmslow
Cheshire
SK9 6AF
Secretary Name | Judith Lydia Sainthouse |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 August 1996(1 year, 1 month after company formation) |
Appointment Duration | 27 years, 8 months |
Role | Company Director |
Correspondence Address | 49 Oak Lane Wilmslow Cheshire SK9 6AF |
Director Name | Mr Mark Ashley Whitelegg |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 March 2020(24 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3a Novus Park Haig Road Parkgate Industrial Estate Knutsford Cheshire WA16 8FB |
Director Name | Mr Stuart Iain Tait |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 March 2020(24 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 3a Novus Park Haig Road Parkgate Industrial Estate Knutsford Cheshire WA16 8FB |
Director Name | Mr Nigel Paul Turner |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1995(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Saxfield Drive Manchester Lancashire M23 1PY |
Secretary Name | Mr Nigel Paul Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 1995(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Saxfield Drive Manchester Lancashire M23 1PY |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 1995(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 1995(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Telephone | 01625 586516 |
---|---|
Telephone region | Macclesfield |
Registered Address | 3a Novus Park Haig Road Parkgate Industrial Estate Knutsford Cheshire WA16 8FB |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Knutsford |
Ward | Knutsford |
Built Up Area | Knutsford |
100 at £1 | Neil Kendal Sainthouse 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,723,240 |
Gross Profit | £378,976 |
Net Worth | £57,583 |
Cash | £635 |
Current Liabilities | £665,387 |
Latest Accounts | 31 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 8 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 22 June 2024 (1 month, 4 weeks from now) |
28 April 1998 | Delivered on: 6 May 1998 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
6 March 2024 | Total exemption full accounts made up to 31 August 2023 (13 pages) |
---|---|
26 October 2023 | Registered office address changed from Units 1and 2 Laburnum Park 72 Knutsford Road Alderley Edge Cheshire SK9 7SF to 3a Novus Park Haig Road Parkgate Industrial Estate Knutsford Cheshire WA16 8FB on 26 October 2023 (1 page) |
13 June 2023 | Confirmation statement made on 8 June 2023 with no updates (3 pages) |
1 March 2023 | Total exemption full accounts made up to 31 August 2022 (10 pages) |
8 June 2022 | Director's details changed for Mr Stuart Iain Tait on 5 January 2022 (2 pages) |
8 June 2022 | Confirmation statement made on 8 June 2022 with no updates (3 pages) |
29 April 2022 | Total exemption full accounts made up to 31 August 2021 (10 pages) |
16 June 2021 | Confirmation statement made on 16 June 2021 with no updates (3 pages) |
18 March 2021 | Total exemption full accounts made up to 31 August 2020 (10 pages) |
18 June 2020 | Confirmation statement made on 16 June 2020 with no updates (3 pages) |
20 March 2020 | Total exemption full accounts made up to 31 August 2019 (10 pages) |
9 March 2020 | Appointment of Mr Stuart Iain Tait as a director on 6 March 2020 (2 pages) |
9 March 2020 | Appointment of Mr Mark Ashley Whitelegg as a director on 6 March 2020 (2 pages) |
30 June 2019 | Confirmation statement made on 16 June 2019 with no updates (3 pages) |
18 March 2019 | Total exemption full accounts made up to 31 August 2018 (10 pages) |
1 July 2018 | Confirmation statement made on 16 June 2018 with no updates (3 pages) |
9 April 2018 | Total exemption full accounts made up to 31 August 2017 (11 pages) |
17 June 2017 | Confirmation statement made on 16 June 2017 with updates (5 pages) |
17 June 2017 | Confirmation statement made on 16 June 2017 with updates (5 pages) |
18 April 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
18 April 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
26 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-26
|
26 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-26
|
14 March 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
14 March 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
18 June 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
22 April 2015 | Total exemption full accounts made up to 31 August 2014 (14 pages) |
22 April 2015 | Total exemption full accounts made up to 31 August 2014 (14 pages) |
16 June 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
22 April 2014 | Total exemption full accounts made up to 31 August 2013 (14 pages) |
22 April 2014 | Total exemption full accounts made up to 31 August 2013 (14 pages) |
20 June 2013 | Annual return made up to 18 June 2013 with a full list of shareholders (4 pages) |
20 June 2013 | Annual return made up to 18 June 2013 with a full list of shareholders (4 pages) |
2 April 2013 | Total exemption full accounts made up to 31 August 2012 (14 pages) |
2 April 2013 | Total exemption full accounts made up to 31 August 2012 (14 pages) |
20 June 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (4 pages) |
20 June 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (4 pages) |
16 May 2012 | Total exemption full accounts made up to 31 August 2011 (14 pages) |
16 May 2012 | Total exemption full accounts made up to 31 August 2011 (14 pages) |
20 June 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (4 pages) |
20 June 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (4 pages) |
27 May 2011 | Total exemption full accounts made up to 31 August 2010 (16 pages) |
27 May 2011 | Total exemption full accounts made up to 31 August 2010 (16 pages) |
26 June 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (4 pages) |
26 June 2010 | Director's details changed for Neil Kendal Sainthouse on 18 June 2010 (2 pages) |
26 June 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (4 pages) |
26 June 2010 | Director's details changed for Neil Kendal Sainthouse on 18 June 2010 (2 pages) |
4 May 2010 | Total exemption full accounts made up to 31 August 2009 (15 pages) |
4 May 2010 | Total exemption full accounts made up to 31 August 2009 (15 pages) |
25 June 2009 | Return made up to 18/06/09; full list of members (3 pages) |
25 June 2009 | Return made up to 18/06/09; full list of members (3 pages) |
28 May 2009 | Total exemption full accounts made up to 31 August 2008 (13 pages) |
28 May 2009 | Total exemption full accounts made up to 31 August 2008 (13 pages) |
30 June 2008 | Return made up to 18/06/08; full list of members (3 pages) |
30 June 2008 | Return made up to 18/06/08; full list of members (3 pages) |
4 June 2008 | Total exemption full accounts made up to 31 August 2007 (15 pages) |
4 June 2008 | Total exemption full accounts made up to 31 August 2007 (15 pages) |
9 July 2007 | Total exemption full accounts made up to 31 August 2006 (14 pages) |
9 July 2007 | Total exemption full accounts made up to 31 August 2006 (14 pages) |
18 June 2007 | Return made up to 18/06/07; full list of members (3 pages) |
18 June 2007 | Return made up to 18/06/07; full list of members (3 pages) |
19 June 2006 | Return made up to 10/06/06; full list of members (2 pages) |
19 June 2006 | Location of register of members (1 page) |
19 June 2006 | Location of debenture register (1 page) |
19 June 2006 | Return made up to 10/06/06; full list of members (2 pages) |
19 June 2006 | Location of register of members (1 page) |
19 June 2006 | Location of debenture register (1 page) |
19 June 2006 | Total exemption full accounts made up to 31 August 2005 (15 pages) |
19 June 2006 | Registered office changed on 19/06/06 from: unit 1 laburnum park 72 knutsford road alderley edge cheshire SK9 7SF (1 page) |
19 June 2006 | Registered office changed on 19/06/06 from: unit 1 laburnum park 72 knutsford road alderley edge cheshire SK9 7SF (1 page) |
19 June 2006 | Total exemption full accounts made up to 31 August 2005 (15 pages) |
4 July 2005 | Return made up to 10/06/05; full list of members (3 pages) |
4 July 2005 | Return made up to 10/06/05; full list of members (3 pages) |
2 June 2005 | Total exemption full accounts made up to 31 August 2004 (14 pages) |
2 June 2005 | Total exemption full accounts made up to 31 August 2004 (14 pages) |
17 June 2004 | Return made up to 10/06/04; full list of members (6 pages) |
17 June 2004 | Return made up to 10/06/04; full list of members (6 pages) |
8 June 2004 | Full accounts made up to 31 August 2003 (14 pages) |
8 June 2004 | Full accounts made up to 31 August 2003 (14 pages) |
16 June 2003 | Return made up to 10/06/03; full list of members (6 pages) |
16 June 2003 | Return made up to 10/06/03; full list of members (6 pages) |
19 May 2003 | Total exemption full accounts made up to 31 August 2002 (13 pages) |
19 May 2003 | Total exemption full accounts made up to 31 August 2002 (13 pages) |
9 July 2002 | Return made up to 16/06/02; full list of members (6 pages) |
9 July 2002 | Return made up to 16/06/02; full list of members (6 pages) |
27 May 2002 | Total exemption full accounts made up to 31 August 2001 (10 pages) |
27 May 2002 | Total exemption full accounts made up to 31 August 2001 (10 pages) |
25 September 2001 | Return made up to 16/06/01; full list of members (6 pages) |
25 September 2001 | Return made up to 16/06/01; full list of members (6 pages) |
14 April 2001 | Full accounts made up to 31 August 2000 (13 pages) |
14 April 2001 | Full accounts made up to 31 August 2000 (13 pages) |
12 July 2000 | Return made up to 16/06/00; full list of members (6 pages) |
12 July 2000 | Return made up to 16/06/00; full list of members (6 pages) |
21 April 2000 | Full accounts made up to 31 August 1999 (11 pages) |
21 April 2000 | Full accounts made up to 31 August 1999 (11 pages) |
28 July 1999 | Return made up to 16/06/99; no change of members (4 pages) |
28 July 1999 | Return made up to 16/06/99; no change of members (4 pages) |
29 March 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
29 March 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
19 June 1998 | Return made up to 16/06/98; no change of members (4 pages) |
19 June 1998 | Return made up to 16/06/98; no change of members (4 pages) |
8 January 1998 | Accounts for a small company made up to 31 August 1997 (8 pages) |
8 January 1998 | Accounts for a small company made up to 31 August 1997 (8 pages) |
4 July 1997 | Return made up to 16/06/97; full list of members
|
4 July 1997 | Return made up to 16/06/97; full list of members
|
13 March 1997 | Accounts for a small company made up to 31 August 1996 (7 pages) |
13 March 1997 | Accounts for a small company made up to 31 August 1996 (7 pages) |
9 October 1996 | Return made up to 16/06/96; full list of members (6 pages) |
9 October 1996 | Return made up to 16/06/96; full list of members (6 pages) |
27 September 1996 | Registered office changed on 27/09/96 from: millturn house glebelands buildings glebelands road sale cheshire M33 6LB (1 page) |
27 September 1996 | Registered office changed on 27/09/96 from: millturn house glebelands buildings glebelands road sale cheshire M33 6LB (1 page) |
17 September 1996 | New secretary appointed (2 pages) |
17 September 1996 | Secretary resigned;director resigned (1 page) |
17 September 1996 | Ad 29/05/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
17 September 1996 | Ad 29/05/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
17 September 1996 | New secretary appointed (2 pages) |
17 September 1996 | Secretary resigned;director resigned (1 page) |
21 June 1995 | Director resigned;new director appointed (2 pages) |
21 June 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
21 June 1995 | Director resigned;new director appointed (2 pages) |
21 June 1995 | Registered office changed on 21/06/95 from: bridge house 181 queen victoria street london EC4V 4DD (1 page) |
21 June 1995 | Registered office changed on 21/06/95 from: bridge house 181 queen victoria street london EC4V 4DD (1 page) |
21 June 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
16 June 1995 | Incorporation (22 pages) |
16 June 1995 | Incorporation (22 pages) |