Company NameP.A. Ross Ltd
DirectorsTimothy Miles Robert Clifford and Lucy Jane Filby
Company StatusActive
Company Number03303602
CategoryPrivate Limited Company
Incorporation Date16 January 1997(27 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5117Agents in food, drink & tobacco
SIC 46170Agents involved in the sale of food, beverages and tobacco

Directors

Director NameMr Timothy Miles Robert Clifford
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 1997(1 month, 1 week after company formation)
Appointment Duration27 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRuskin Chambers Drury Lane
Knutsford
Cheshire
WA16 6HA
Director NameLucy Jane Filby
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2017(20 years, 4 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRuskin Chambers Drury Lane
Knutsford
Cheshire
WA16 6HA
Director NamePeter Alexander Ross
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1997(same day as company formation)
RoleCompany Director
Correspondence Address59 Macclesfield Road
Prestbury
Macclesfield
Cheshire
SK10 4BH
Secretary NameJoan Smith
NationalityBritish
StatusResigned
Appointed16 January 1997(same day as company formation)
RoleCompany Director
Correspondence Address6 Woodlands Road
Handforth
Wilmslow
Cheshire
SK9 3AW
Director NameJacobus Maurits Von Helden
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityDutch
StatusResigned
Appointed12 February 1997(3 weeks, 6 days after company formation)
Appointment Duration8 years, 1 month (resigned 16 March 2005)
RoleCompany Director
Correspondence AddressWolfhesfrweg 120/29
Wolfheze
6874 Aw
Secretary NamePaul Nicholas Ernesto Bianchi
NationalityBritish
StatusResigned
Appointed01 January 1999(1 year, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 January 2003)
RoleCompany Director
Correspondence Address3 Gatcombe Mews
Wilmslow
Cheshire
SK9 5QW
Director NamePaul Nicholas Ernesto Bianchi
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2000(3 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 January 2003)
RoleCompany Director
Correspondence Address3 Gatcombe Mews
Wilmslow
Cheshire
SK9 5QW
Secretary NameEmma Louise Smith
NationalityBritish
StatusResigned
Appointed01 February 2003(6 years after company formation)
Appointment Duration13 years, 10 months (resigned 14 December 2016)
RoleCompany Director
Correspondence Address19 Diploma Drive
Middlewich
Cheshire
CW10 9RA
Director NameWalter Kluit
Date of BirthApril 1965 (Born 59 years ago)
NationalityDutch
StatusResigned
Appointed16 March 2005(8 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 June 2008)
RoleCompany Director
Correspondence AddressBurg.De Zeeuwstraat 10
Numansdorp
3281 Aj
Holland
Secretary NameMr Chris Golding
StatusResigned
Appointed14 December 2016(19 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 29 January 2019)
RoleCompany Director
Correspondence AddressRuskin Chambers Drury Lane
Knutsford
Cheshire
WA16 6HA
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed16 January 1997(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed16 January 1997(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Contact

Telephone01565 755500
Telephone regionKnutsford

Location

Registered AddressRuskin Chambers Drury Lane
Knutsford
Cheshire
WA16 6HA
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishKnutsford
WardKnutsford
Built Up AreaKnutsford

Financials

Year2013
Net Worth£178,570
Cash£133,194
Current Liabilities£2,047,449

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return26 January 2024 (3 months ago)
Next Return Due9 February 2025 (9 months, 2 weeks from now)

Charges

2 March 2005Delivered on: 3 March 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit initially of £15,000 credited to account designation 10081711 162227 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account.
Outstanding
1 December 2000Delivered on: 8 December 2000
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits credited to account 10081711 and any deposit or account.
Outstanding

Filing History

17 December 2020Accounts for a small company made up to 31 December 2019 (9 pages)
29 April 2020Director's details changed for Mr Timothy Miles Robert Clifford on 27 April 2020 (2 pages)
29 April 2020Director's details changed for Lucy Jane Filby on 27 April 2020 (2 pages)
27 January 2020Confirmation statement made on 26 January 2020 with no updates (3 pages)
19 September 2019Accounts for a small company made up to 31 December 2018 (8 pages)
1 April 2019Director's details changed for Mr Timothy Miles Robert Clifford on 31 March 2019 (2 pages)
1 April 2019Director's details changed for Lucy Jane Filby on 31 March 2019 (2 pages)
4 February 2019Confirmation statement made on 26 January 2019 with no updates (3 pages)
30 January 2019Termination of appointment of Chris Golding as a secretary on 29 January 2019 (1 page)
2 October 2018Accounts for a small company made up to 31 December 2017 (8 pages)
29 January 2018Confirmation statement made on 26 January 2018 with no updates (3 pages)
22 September 2017Accounts for a small company made up to 31 December 2016 (9 pages)
22 September 2017Accounts for a small company made up to 31 December 2016 (9 pages)
7 June 2017Appointment of Lucy Jane Filby as a director on 18 May 2017 (2 pages)
7 June 2017Appointment of Lucy Jane Filby as a director on 18 May 2017 (2 pages)
6 February 2017Confirmation statement made on 26 January 2017 with updates (6 pages)
6 February 2017Confirmation statement made on 26 January 2017 with updates (6 pages)
14 December 2016Termination of appointment of Emma Louise Smith as a secretary on 14 December 2016 (1 page)
14 December 2016Termination of appointment of Emma Louise Smith as a secretary on 14 December 2016 (1 page)
14 December 2016Appointment of Mr Chris Golding as a secretary on 14 December 2016 (2 pages)
14 December 2016Appointment of Mr Chris Golding as a secretary on 14 December 2016 (2 pages)
30 August 2016Accounts for a small company made up to 31 December 2015 (6 pages)
30 August 2016Accounts for a small company made up to 31 December 2015 (6 pages)
4 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 100
(4 pages)
4 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 100
(4 pages)
7 January 2016Accounts for a small company made up to 31 December 2014 (6 pages)
7 January 2016Accounts for a small company made up to 31 December 2014 (6 pages)
2 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
(4 pages)
2 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
(4 pages)
14 November 2014Second filing of AR01 previously delivered to Companies House made up to 26 January 2014 (17 pages)
14 November 2014Second filing of AR01 previously delivered to Companies House made up to 26 January 2014 (17 pages)
15 September 2014Director's details changed for Mr Timothy Miles Robert Clifford on 22 March 2014 (2 pages)
15 September 2014Director's details changed for Mr Timothy Miles Robert Clifford on 22 March 2014 (2 pages)
2 May 2014Accounts for a small company made up to 31 December 2013 (6 pages)
2 May 2014Accounts for a small company made up to 31 December 2013 (6 pages)
14 February 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 100

Statement of capital on 2014-11-14
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 14/11/2014
(5 pages)
14 February 2014Director's details changed for Mr Timothy Miles Robert Clifford on 1 June 2013 (2 pages)
14 February 2014Director's details changed for Mr Timothy Miles Robert Clifford on 1 June 2013 (2 pages)
14 February 2014Director's details changed for Mr Timothy Miles Robert Clifford on 1 June 2013 (2 pages)
14 February 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 100

Statement of capital on 2014-11-14
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 14/11/2014
(5 pages)
23 September 2013Accounts for a small company made up to 31 December 2012 (7 pages)
23 September 2013Accounts for a small company made up to 31 December 2012 (7 pages)
15 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (4 pages)
15 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (4 pages)
27 September 2012Accounts for a small company made up to 31 December 2011 (7 pages)
27 September 2012Accounts for a small company made up to 31 December 2011 (7 pages)
9 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (4 pages)
9 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (4 pages)
21 September 2011Accounts for a small company made up to 31 December 2010 (7 pages)
21 September 2011Accounts for a small company made up to 31 December 2010 (7 pages)
11 February 2011Annual return made up to 26 January 2011 with a full list of shareholders (4 pages)
11 February 2011Annual return made up to 26 January 2011 with a full list of shareholders (4 pages)
22 April 2010Auditor's resignation (1 page)
22 April 2010Auditor's resignation (1 page)
1 April 2010Accounts for a small company made up to 31 December 2009 (7 pages)
1 April 2010Accounts for a small company made up to 31 December 2009 (7 pages)
26 January 2010Annual return made up to 26 January 2010 with a full list of shareholders (4 pages)
26 January 2010Annual return made up to 26 January 2010 with a full list of shareholders (4 pages)
18 March 2009Accounts for a small company made up to 31 December 2008 (7 pages)
18 March 2009Accounts for a small company made up to 31 December 2008 (7 pages)
20 January 2009Return made up to 16/01/09; full list of members (3 pages)
20 January 2009Return made up to 16/01/09; full list of members (3 pages)
30 June 2008Appointment terminated director walter kluit (1 page)
30 June 2008Appointment terminated director walter kluit (1 page)
9 April 2008Accounts for a small company made up to 31 December 2007 (7 pages)
9 April 2008Accounts for a small company made up to 31 December 2007 (7 pages)
1 February 2008Secretary's particulars changed (1 page)
1 February 2008Return made up to 16/01/08; full list of members (3 pages)
1 February 2008Secretary's particulars changed (1 page)
1 February 2008Return made up to 16/01/08; full list of members (3 pages)
20 April 2007Accounts for a small company made up to 31 December 2006 (7 pages)
20 April 2007Director resigned (1 page)
20 April 2007Director resigned (1 page)
20 April 2007Accounts for a small company made up to 31 December 2006 (7 pages)
18 January 2007Return made up to 16/01/07; full list of members (3 pages)
18 January 2007Return made up to 16/01/07; full list of members (3 pages)
28 March 2006Accounts for a small company made up to 31 December 2005 (7 pages)
28 March 2006Accounts for a small company made up to 31 December 2005 (7 pages)
6 February 2006Return made up to 16/01/06; full list of members (3 pages)
6 February 2006Return made up to 16/01/06; full list of members (3 pages)
20 October 2005New director appointed (2 pages)
20 October 2005New director appointed (2 pages)
9 May 2005Accounts for a small company made up to 31 December 2004 (7 pages)
9 May 2005Accounts for a small company made up to 31 December 2004 (7 pages)
29 March 2005Director resigned (1 page)
29 March 2005Director resigned (1 page)
3 March 2005Particulars of mortgage/charge (3 pages)
3 March 2005Particulars of mortgage/charge (3 pages)
10 January 2005Return made up to 16/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
10 January 2005Return made up to 16/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
23 June 2004Accounts for a small company made up to 31 December 2003 (7 pages)
23 June 2004Accounts for a small company made up to 31 December 2003 (7 pages)
21 January 2004Return made up to 16/01/04; full list of members (8 pages)
21 January 2004Return made up to 16/01/04; full list of members (8 pages)
8 August 2003Accounts for a small company made up to 31 December 2002 (7 pages)
8 August 2003Accounts for a small company made up to 31 December 2002 (7 pages)
7 February 2003Secretary resigned;director resigned (1 page)
7 February 2003Secretary resigned;director resigned (1 page)
7 February 2003New secretary appointed (2 pages)
7 February 2003New secretary appointed (2 pages)
23 January 2003Return made up to 16/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
23 January 2003Return made up to 16/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
5 September 2002Accounts for a small company made up to 31 December 2001 (7 pages)
5 September 2002Accounts for a small company made up to 31 December 2001 (7 pages)
22 January 2002Return made up to 16/01/02; full list of members (8 pages)
22 January 2002Return made up to 16/01/02; full list of members (8 pages)
24 September 2001Accounts for a small company made up to 31 December 2000 (7 pages)
24 September 2001Accounts for a small company made up to 31 December 2000 (7 pages)
20 January 2001Return made up to 16/01/01; full list of members (8 pages)
20 January 2001Return made up to 16/01/01; full list of members (8 pages)
8 December 2000Particulars of mortgage/charge (3 pages)
8 December 2000Particulars of mortgage/charge (3 pages)
14 July 2000New director appointed (2 pages)
14 July 2000New director appointed (2 pages)
12 July 2000Ad 04/07/00--------- £ si 40@1=40 £ ic 60/100 (2 pages)
12 July 2000Ad 04/07/00--------- £ si 40@1=40 £ ic 60/100 (2 pages)
11 July 2000Accounts for a small company made up to 31 December 1999 (7 pages)
11 July 2000Accounts for a small company made up to 31 December 1999 (7 pages)
21 January 2000Return made up to 16/01/00; full list of members (7 pages)
21 January 2000Return made up to 16/01/00; full list of members (7 pages)
29 October 1999Accounts for a small company made up to 31 December 1998 (7 pages)
29 October 1999Accounts for a small company made up to 31 December 1998 (7 pages)
28 January 1999Return made up to 16/01/99; no change of members (4 pages)
28 January 1999Return made up to 16/01/99; no change of members (4 pages)
13 January 1999Secretary resigned (1 page)
13 January 1999New secretary appointed (2 pages)
13 January 1999New secretary appointed (2 pages)
13 January 1999Secretary resigned (1 page)
9 March 1998Accounts for a small company made up to 31 December 1997 (7 pages)
9 March 1998Accounts for a small company made up to 31 December 1997 (7 pages)
5 February 1998Return made up to 16/01/98; full list of members
  • 363(287) ‐ Registered office changed on 05/02/98
(6 pages)
5 February 1998Return made up to 16/01/98; full list of members
  • 363(287) ‐ Registered office changed on 05/02/98
(6 pages)
30 December 1997Ad 12/02/97--------- £ si 58@1=58 £ ic 2/60 (4 pages)
30 December 1997Ad 12/02/97--------- £ si 58@1=58 £ ic 2/60 (4 pages)
31 October 1997Accounting reference date shortened from 31/01/98 to 31/12/97 (1 page)
31 October 1997Accounting reference date shortened from 31/01/98 to 31/12/97 (1 page)
28 February 1997New director appointed (2 pages)
28 February 1997New director appointed (2 pages)
25 February 1997New director appointed (2 pages)
25 February 1997New director appointed (2 pages)
23 January 1997New secretary appointed (2 pages)
23 January 1997New director appointed (2 pages)
23 January 1997Director resigned (1 page)
23 January 1997New director appointed (2 pages)
23 January 1997New secretary appointed (2 pages)
23 January 1997Secretary resigned (1 page)
23 January 1997Secretary resigned (1 page)
23 January 1997Director resigned (1 page)
16 January 1997Incorporation (16 pages)
16 January 1997Incorporation (16 pages)