Company NameSheldon Consultancy Limited
Company StatusActive
Company Number03139435
CategoryPrivate Limited Company
Incorporation Date19 December 1995(28 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameJacqueline Alicia Slater
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 1995(1 day after company formation)
Appointment Duration28 years, 4 months
RoleAdministration Manager
Country of ResidenceUnited Kingdom
Correspondence Address16 Farcroft Close
Lymm
Cheshire
WA13 9US
Secretary NameMr Geoffrey Derek Slater
NationalityBritish
StatusCurrent
Appointed20 December 1995(1 day after company formation)
Appointment Duration28 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Slatdan Whitehouse
Greenalls Avenue
Warrington
WA4 6HL
Director NameMr Geoffrey Derek Slater
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 1999(4 years after company formation)
Appointment Duration24 years, 4 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address16 Farcroft Close
Heatley More
Lymm
Cheshire
WA13 9US
Director NameDaniel Steven Slater
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2007(11 years after company formation)
Appointment Duration17 years, 4 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressC/O Slatdan Whitehouse
Greenalls Avenue
Warrington
WA4 6HL
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed19 December 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
Appointed19 December 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Contact

Websitebritanniacare.com

Location

Registered AddressC/O Slatdan Whitehouse
Greenalls Avenue
Warrington
WA4 6HL
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardLatchford West
Built Up AreaWarrington
Address Matches9 other UK companies use this postal address

Shareholders

500 at £1Jacqueline Alicia Slater
50.00%
Ordinary
500 at £1Mr Geoffrey Derek Slater
50.00%
Ordinary

Financials

Year2014
Net Worth£3,401
Cash£1,132
Current Liabilities£14,132

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return29 September 2023 (7 months ago)
Next Return Due13 October 2024 (5 months, 2 weeks from now)

Filing History

26 October 2023Confirmation statement made on 29 September 2023 with no updates (3 pages)
2 October 2023Micro company accounts made up to 28 February 2023 (3 pages)
9 November 2022Confirmation statement made on 29 September 2022 with no updates (3 pages)
5 November 2022Micro company accounts made up to 28 February 2022 (3 pages)
26 October 2021Micro company accounts made up to 28 February 2021 (4 pages)
26 October 2021Confirmation statement made on 29 September 2021 with no updates (3 pages)
15 July 2021Director's details changed for Daniel Steven Slater on 15 July 2021 (2 pages)
15 July 2021Director's details changed for Daniel Steven Slater on 15 July 2021 (2 pages)
15 July 2021Secretary's details changed for Mr Geoffrey Derek Slater on 15 July 2021 (1 page)
15 July 2021Change of details for Mrs Jacqueline Alicia Slater as a person with significant control on 1 July 2021 (2 pages)
15 July 2021Change of details for Mr Geoffrey Derek Slater as a person with significant control on 1 July 2021 (2 pages)
15 July 2021Change of details for Mr Daniel Steven Slater as a person with significant control on 1 July 2021 (2 pages)
17 November 2020Total exemption full accounts made up to 29 February 2020 (7 pages)
12 October 2020Confirmation statement made on 29 September 2020 with no updates (3 pages)
13 November 2019Total exemption full accounts made up to 28 February 2019 (7 pages)
29 September 2019Confirmation statement made on 29 September 2019 with no updates (3 pages)
11 January 2019Confirmation statement made on 19 December 2018 with no updates (3 pages)
24 November 2018Total exemption full accounts made up to 28 February 2018 (7 pages)
15 October 2018Registered office address changed from First Floor 12 Church Road Gatley Cheadle Cheshire SK8 4NQ England to C/O Slatdan Whitehouse Greenalls Avenue Warrington WA4 6HL on 15 October 2018 (1 page)
18 February 2018Confirmation statement made on 19 December 2017 with no updates (3 pages)
21 November 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
21 November 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
31 January 2017Confirmation statement made on 19 December 2016 with updates (7 pages)
31 January 2017Confirmation statement made on 19 December 2016 with updates (7 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
25 February 2016Registered office address changed from London House 29a London Road Stockton Heath Warrington WA4 6SG to First Floor 12 Church Road Gatley Cheadle Cheshire SK8 4NQ on 25 February 2016 (1 page)
25 February 2016Registered office address changed from London House 29a London Road Stockton Heath Warrington WA4 6SG to First Floor 12 Church Road Gatley Cheadle Cheshire SK8 4NQ on 25 February 2016 (1 page)
24 February 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 1,000
(6 pages)
24 February 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 1,000
(6 pages)
24 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
24 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
23 December 2014Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 1,000
(6 pages)
23 December 2014Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 1,000
(6 pages)
14 November 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
14 November 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
12 May 2014Registered office address changed from 18 Buxton Road Hazel Grove Stockport Cheshire SK7 6AD on 12 May 2014 (1 page)
12 May 2014Registered office address changed from 18 Buxton Road Hazel Grove Stockport Cheshire SK7 6AD on 12 May 2014 (1 page)
1 February 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-02-01
  • GBP 1,000
(6 pages)
1 February 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-02-01
  • GBP 1,000
(6 pages)
8 November 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
8 November 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
3 February 2013Annual return made up to 19 December 2012 with a full list of shareholders (6 pages)
3 February 2013Annual return made up to 19 December 2012 with a full list of shareholders (6 pages)
21 November 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
21 November 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
6 February 2012Annual return made up to 19 December 2011 with a full list of shareholders (6 pages)
6 February 2012Annual return made up to 19 December 2011 with a full list of shareholders (6 pages)
11 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
11 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
14 February 2011Annual return made up to 19 December 2010 with a full list of shareholders (6 pages)
14 February 2011Annual return made up to 19 December 2010 with a full list of shareholders (6 pages)
18 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
18 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
21 January 2010Annual return made up to 19 December 2009 with a full list of shareholders (5 pages)
21 January 2010Director's details changed for Mr Geoffrey Derek Slater on 19 December 2009 (2 pages)
21 January 2010Director's details changed for Daniel Steven Slater on 19 December 2009 (2 pages)
21 January 2010Director's details changed for Jacqueline Alicia Slater on 19 December 2009 (2 pages)
21 January 2010Annual return made up to 19 December 2009 with a full list of shareholders (5 pages)
21 January 2010Director's details changed for Jacqueline Alicia Slater on 19 December 2009 (2 pages)
21 January 2010Director's details changed for Mr Geoffrey Derek Slater on 19 December 2009 (2 pages)
21 January 2010Director's details changed for Daniel Steven Slater on 19 December 2009 (2 pages)
23 November 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
23 November 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
10 February 2009Return made up to 19/12/08; full list of members (4 pages)
10 February 2009Return made up to 19/12/08; full list of members (4 pages)
27 November 2008Total exemption small company accounts made up to 28 February 2008 (5 pages)
27 November 2008Total exemption small company accounts made up to 28 February 2008 (5 pages)
25 January 2008Return made up to 19/12/07; full list of members (3 pages)
25 January 2008Return made up to 19/12/07; full list of members (3 pages)
8 January 2008Registered office changed on 08/01/08 from: 16 farcroft close heatley mere lymm cheshire WA13 9US (1 page)
8 January 2008Registered office changed on 08/01/08 from: 16 farcroft close heatley mere lymm cheshire WA13 9US (1 page)
22 December 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
22 December 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
29 January 2007New director appointed (1 page)
29 January 2007New director appointed (1 page)
10 January 2007Return made up to 19/12/06; full list of members (7 pages)
10 January 2007Return made up to 19/12/06; full list of members (7 pages)
7 December 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
7 December 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
16 March 2006Registered office changed on 16/03/06 from: 16 farcroft close heatley mere lymm cheshire WA13 9US (1 page)
16 March 2006Registered office changed on 16/03/06 from: 16 farcroft close heatley mere lymm cheshire WA13 9US (1 page)
17 January 2006Secretary's particulars changed;director's particulars changed (1 page)
17 January 2006Return made up to 19/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 17/01/06
(7 pages)
17 January 2006Director's particulars changed (1 page)
17 January 2006Registered office changed on 17/01/06 from: 16 farcroft close lymm cheshire WA13 9US (1 page)
17 January 2006Director's particulars changed (1 page)
17 January 2006Secretary's particulars changed;director's particulars changed (1 page)
17 January 2006Registered office changed on 17/01/06 from: 16 farcroft close lymm cheshire WA13 9US (1 page)
17 January 2006Return made up to 19/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 17/01/06
(7 pages)
10 January 2006Total exemption small company accounts made up to 28 February 2005 (5 pages)
10 January 2006Total exemption small company accounts made up to 28 February 2005 (5 pages)
31 January 2005Return made up to 19/12/04; full list of members (7 pages)
31 January 2005Return made up to 19/12/04; full list of members (7 pages)
5 January 2005Total exemption small company accounts made up to 28 February 2004 (5 pages)
5 January 2005Total exemption small company accounts made up to 28 February 2004 (5 pages)
13 January 2004Return made up to 19/12/03; full list of members (7 pages)
13 January 2004Return made up to 19/12/03; full list of members (7 pages)
5 November 2003Total exemption small company accounts made up to 28 February 2003 (4 pages)
5 November 2003Total exemption small company accounts made up to 28 February 2003 (4 pages)
23 December 2002Return made up to 19/12/02; full list of members (7 pages)
23 December 2002Total exemption small company accounts made up to 28 February 2002 (4 pages)
23 December 2002Total exemption small company accounts made up to 28 February 2002 (4 pages)
23 December 2002Return made up to 19/12/02; full list of members (7 pages)
9 January 2002Return made up to 19/12/01; full list of members (6 pages)
9 January 2002Return made up to 19/12/01; full list of members (6 pages)
14 November 2001Total exemption small company accounts made up to 28 February 2001 (4 pages)
14 November 2001Total exemption small company accounts made up to 28 February 2001 (4 pages)
3 January 2001Return made up to 19/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 January 2001Return made up to 19/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 October 2000Accounts for a small company made up to 28 February 2000 (5 pages)
10 October 2000Accounts for a small company made up to 28 February 2000 (5 pages)
23 December 1999New director appointed (2 pages)
23 December 1999Return made up to 19/12/99; full list of members (6 pages)
23 December 1999Return made up to 19/12/99; full list of members (6 pages)
23 December 1999New director appointed (2 pages)
11 November 1999Accounts for a small company made up to 28 February 1999 (5 pages)
11 November 1999Accounts for a small company made up to 28 February 1999 (5 pages)
18 January 1999Return made up to 19/12/98; no change of members (4 pages)
18 January 1999Return made up to 19/12/98; no change of members (4 pages)
31 December 1998Accounts for a small company made up to 28 February 1998 (6 pages)
31 December 1998Accounts for a small company made up to 28 February 1998 (6 pages)
25 January 1998Registered office changed on 25/01/98 from: 2 tabley gardens marple stockport cheshire SK6 7JY (1 page)
25 January 1998Return made up to 19/12/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
25 January 1998Registered office changed on 25/01/98 from: 2 tabley gardens marple stockport cheshire SK6 7JY (1 page)
25 January 1998Return made up to 19/12/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
16 October 1997Accounts for a small company made up to 28 February 1997 (5 pages)
16 October 1997Accounts for a small company made up to 28 February 1997 (5 pages)
7 January 1997Return made up to 19/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 January 1997Return made up to 19/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 December 1996Ad 01/12/96--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
12 December 1996Ad 01/12/96--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
3 August 1996Accounting reference date notified as 28/02 (1 page)
3 August 1996Accounting reference date notified as 28/02 (1 page)
29 December 1995Director resigned;new director appointed (2 pages)
29 December 1995Registered office changed on 29/12/95 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
29 December 1995Registered office changed on 29/12/95 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
29 December 1995Secretary resigned;new secretary appointed (2 pages)
29 December 1995Secretary resigned;new secretary appointed (2 pages)
29 December 1995Director resigned;new director appointed (2 pages)
19 December 1995Incorporation (20 pages)
19 December 1995Incorporation (20 pages)