Knutsford
Cheshire
WA16 6HA
Director Name | Lucy Jane Filby |
---|---|
Date of Birth | June 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 May 2017(20 years, 4 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ruskin Chambers Drury Lane Knutsford Cheshire WA16 6HA |
Director Name | Peter Alexander Ross |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 59 Macclesfield Road Prestbury Macclesfield Cheshire SK10 4BH |
Secretary Name | Joan Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Woodlands Road Handforth Wilmslow Cheshire SK9 3AW |
Director Name | Jacobus Maurits Von Helden |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 12 February 1997(3 weeks, 6 days after company formation) |
Appointment Duration | 8 years, 1 month (resigned 16 March 2005) |
Role | Company Director |
Correspondence Address | Wolfhesfrweg 120/29 Wolfheze 6874 Aw |
Secretary Name | Paul Nicholas Ernesto Bianchi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(1 year, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 January 2003) |
Role | Company Director |
Correspondence Address | 3 Gatcombe Mews Wilmslow Cheshire SK9 5QW |
Director Name | Paul Nicholas Ernesto Bianchi |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2000(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 January 2003) |
Role | Company Director |
Correspondence Address | 3 Gatcombe Mews Wilmslow Cheshire SK9 5QW |
Secretary Name | Emma Louise Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2003(6 years after company formation) |
Appointment Duration | 13 years, 10 months (resigned 14 December 2016) |
Role | Company Director |
Correspondence Address | 19 Diploma Drive Middlewich Cheshire CW10 9RA |
Director Name | Walter Kluit |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 16 March 2005(8 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 June 2008) |
Role | Company Director |
Correspondence Address | Burg.De Zeeuwstraat 10 Numansdorp 3281 Aj Holland |
Secretary Name | Mr Chris Golding |
---|---|
Status | Resigned |
Appointed | 14 December 2016(19 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 29 January 2019) |
Role | Company Director |
Correspondence Address | Ruskin Chambers Drury Lane Knutsford Cheshire WA16 6HA |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 1997(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 1997(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Telephone | 01565 755500 |
---|---|
Telephone region | Knutsford |
Registered Address | Ruskin Chambers Drury Lane Knutsford Cheshire WA16 6HA |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Knutsford |
Ward | Knutsford |
Built Up Area | Knutsford |
Year | 2013 |
---|---|
Net Worth | £178,570 |
Cash | £133,194 |
Current Liabilities | £2,047,449 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 26 January 2024 (3 months ago) |
---|---|
Next Return Due | 9 February 2025 (9 months, 2 weeks from now) |
2 March 2005 | Delivered 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 2000 | Delivered 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 |
17 December 2020 | Accounts for a small company made up to 31 December 2019 (9 pages) |
---|---|
29 April 2020 | Director's details changed for Mr Timothy Miles Robert Clifford on 27 April 2020 (2 pages) |
29 April 2020 | Director's details changed for Lucy Jane Filby on 27 April 2020 (2 pages) |
27 January 2020 | Confirmation statement made on 26 January 2020 with no updates (3 pages) |
19 September 2019 | Accounts for a small company made up to 31 December 2018 (8 pages) |
1 April 2019 | Director's details changed for Mr Timothy Miles Robert Clifford on 31 March 2019 (2 pages) |
1 April 2019 | Director's details changed for Lucy Jane Filby on 31 March 2019 (2 pages) |
4 February 2019 | Confirmation statement made on 26 January 2019 with no updates (3 pages) |
30 January 2019 | Termination of appointment of Chris Golding as a secretary on 29 January 2019 (1 page) |
2 October 2018 | Accounts for a small company made up to 31 December 2017 (8 pages) |
29 January 2018 | Confirmation statement made on 26 January 2018 with no updates (3 pages) |
22 September 2017 | Accounts for a small company made up to 31 December 2016 (9 pages) |
22 September 2017 | Accounts for a small company made up to 31 December 2016 (9 pages) |
7 June 2017 | Appointment of Lucy Jane Filby as a director on 18 May 2017 (2 pages) |
7 June 2017 | Appointment of Lucy Jane Filby as a director on 18 May 2017 (2 pages) |
6 February 2017 | Confirmation statement made on 26 January 2017 with updates (6 pages) |
6 February 2017 | Confirmation statement made on 26 January 2017 with updates (6 pages) |
14 December 2016 | Termination of appointment of Emma Louise Smith as a secretary on 14 December 2016 (1 page) |
14 December 2016 | Termination of appointment of Emma Louise Smith as a secretary on 14 December 2016 (1 page) |
14 December 2016 | Appointment of Mr Chris Golding as a secretary on 14 December 2016 (2 pages) |
14 December 2016 | Appointment of Mr Chris Golding as a secretary on 14 December 2016 (2 pages) |
30 August 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
30 August 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
4 February 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
4 February 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
7 January 2016 | Accounts for a small company made up to 31 December 2014 (6 pages) |
7 January 2016 | Accounts for a small company made up to 31 December 2014 (6 pages) |
2 February 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
14 November 2014 | Second filing of AR01 previously delivered to Companies House made up to 26 January 2014 (17 pages) |
14 November 2014 | Second filing of AR01 previously delivered to Companies House made up to 26 January 2014 (17 pages) |
15 September 2014 | Director's details changed for Mr Timothy Miles Robert Clifford on 22 March 2014 (2 pages) |
15 September 2014 | Director's details changed for Mr Timothy Miles Robert Clifford on 22 March 2014 (2 pages) |
2 May 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
2 May 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
14 February 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-02-14
Statement of capital on 2014-11-14
|
14 February 2014 | Director's details changed for Mr Timothy Miles Robert Clifford on 1 June 2013 (2 pages) |
14 February 2014 | Director's details changed for Mr Timothy Miles Robert Clifford on 1 June 2013 (2 pages) |
14 February 2014 | Director's details changed for Mr Timothy Miles Robert Clifford on 1 June 2013 (2 pages) |
14 February 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-02-14
Statement of capital on 2014-11-14
|
23 September 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
23 September 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
15 February 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (4 pages) |
15 February 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (4 pages) |
27 September 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
27 September 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
9 February 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (4 pages) |
9 February 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (4 pages) |
21 September 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
21 September 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
11 February 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (4 pages) |
11 February 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (4 pages) |
22 April 2010 | Auditor's resignation (1 page) |
22 April 2010 | Auditor's resignation (1 page) |
1 April 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
1 April 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
26 January 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (4 pages) |
26 January 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (4 pages) |
18 March 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
18 March 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
20 January 2009 | Return made up to 16/01/09; full list of members (3 pages) |
20 January 2009 | Return made up to 16/01/09; full list of members (3 pages) |
30 June 2008 | Appointment terminated director walter kluit (1 page) |
30 June 2008 | Appointment terminated director walter kluit (1 page) |
9 April 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
9 April 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
1 February 2008 | Secretary's particulars changed (1 page) |
1 February 2008 | Return made up to 16/01/08; full list of members (3 pages) |
1 February 2008 | Secretary's particulars changed (1 page) |
1 February 2008 | Return made up to 16/01/08; full list of members (3 pages) |
20 April 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
20 April 2007 | Director resigned (1 page) |
20 April 2007 | Director resigned (1 page) |
20 April 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
18 January 2007 | Return made up to 16/01/07; full list of members (3 pages) |
18 January 2007 | Return made up to 16/01/07; full list of members (3 pages) |
28 March 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
28 March 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
6 February 2006 | Return made up to 16/01/06; full list of members (3 pages) |
6 February 2006 | Return made up to 16/01/06; full list of members (3 pages) |
20 October 2005 | New director appointed (2 pages) |
20 October 2005 | New director appointed (2 pages) |
9 May 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
9 May 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
29 March 2005 | Director resigned (1 page) |
29 March 2005 | Director resigned (1 page) |
3 March 2005 | Particulars of mortgage/charge (3 pages) |
3 March 2005 | Particulars of mortgage/charge (3 pages) |
10 January 2005 | Return made up to 16/01/05; full list of members
|
10 January 2005 | Return made up to 16/01/05; full list of members
|
23 June 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
23 June 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
21 January 2004 | Return made up to 16/01/04; full list of members (8 pages) |
21 January 2004 | Return made up to 16/01/04; full list of members (8 pages) |
8 August 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
8 August 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
7 February 2003 | Secretary resigned;director resigned (1 page) |
7 February 2003 | Secretary resigned;director resigned (1 page) |
7 February 2003 | New secretary appointed (2 pages) |
7 February 2003 | New secretary appointed (2 pages) |
23 January 2003 | Return made up to 16/01/03; full list of members
|
23 January 2003 | Return made up to 16/01/03; full list of members
|
5 September 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
5 September 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
22 January 2002 | Return made up to 16/01/02; full list of members (8 pages) |
22 January 2002 | Return made up to 16/01/02; full list of members (8 pages) |
24 September 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
24 September 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
20 January 2001 | Return made up to 16/01/01; full list of members (8 pages) |
20 January 2001 | Return made up to 16/01/01; full list of members (8 pages) |
8 December 2000 | Particulars of mortgage/charge (3 pages) |
8 December 2000 | Particulars of mortgage/charge (3 pages) |
14 July 2000 | New director appointed (2 pages) |
14 July 2000 | New director appointed (2 pages) |
12 July 2000 | Ad 04/07/00--------- £ si 40@1=40 £ ic 60/100 (2 pages) |
12 July 2000 | Ad 04/07/00--------- £ si 40@1=40 £ ic 60/100 (2 pages) |
11 July 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
11 July 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
21 January 2000 | Return made up to 16/01/00; full list of members (7 pages) |
21 January 2000 | Return made up to 16/01/00; full list of members (7 pages) |
29 October 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
29 October 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
28 January 1999 | Return made up to 16/01/99; no change of members (4 pages) |
28 January 1999 | Return made up to 16/01/99; no change of members (4 pages) |
13 January 1999 | Secretary resigned (1 page) |
13 January 1999 | New secretary appointed (2 pages) |
13 January 1999 | New secretary appointed (2 pages) |
13 January 1999 | Secretary resigned (1 page) |
9 March 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
9 March 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
5 February 1998 | Return made up to 16/01/98; full list of members
|
5 February 1998 | Return made up to 16/01/98; full list of members
|
30 December 1997 | Ad 12/02/97--------- £ si 58@1=58 £ ic 2/60 (4 pages) |
30 December 1997 | Ad 12/02/97--------- £ si 58@1=58 £ ic 2/60 (4 pages) |
31 October 1997 | Accounting reference date shortened from 31/01/98 to 31/12/97 (1 page) |
31 October 1997 | Accounting reference date shortened from 31/01/98 to 31/12/97 (1 page) |
28 February 1997 | New director appointed (2 pages) |
28 February 1997 | New director appointed (2 pages) |
25 February 1997 | New director appointed (2 pages) |
25 February 1997 | New director appointed (2 pages) |
23 January 1997 | New secretary appointed (2 pages) |
23 January 1997 | New director appointed (2 pages) |
23 January 1997 | Director resigned (1 page) |
23 January 1997 | New director appointed (2 pages) |
23 January 1997 | New secretary appointed (2 pages) |
23 January 1997 | Secretary resigned (1 page) |
23 January 1997 | Secretary resigned (1 page) |
23 January 1997 | Director resigned (1 page) |
16 January 1997 | Incorporation (16 pages) |
16 January 1997 | Incorporation (16 pages) |