Company NameCircusstar Limited
Company StatusActive
Company Number03306894
CategoryPrivate Limited Company
Incorporation Date24 January 1997(27 years, 3 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 01621Farm animal boarding and care

Directors

Director NameMrs Rita Una Sharpe
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 1997(3 weeks, 3 days after company formation)
Appointment Duration27 years, 2 months
RoleHousewife
Country of ResidenceEngland
Correspondence AddressLea Green, Manor Farm
Paradise Lane, Church Minshull
Nantwich
Cheshire
CW5 6EE
Director NameMr Trevor Douglas Sharpe
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 1997(3 weeks, 3 days after company formation)
Appointment Duration27 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLea Green, Manor Farm
Paradise Lane, Church Minshull
Nantwich
Cheshire
CW5 6EE
Secretary NameMr Trevor Douglas Sharpe
NationalityBritish
StatusCurrent
Appointed17 February 1997(3 weeks, 3 days after company formation)
Appointment Duration27 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLea Green, Manor Farm
Paradise Lane, Church Minshull
Nantwich
Cheshire
CW5 6EE
Director NameSamantha Sharpe
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 1998(1 year after company formation)
Appointment Duration26 years, 3 months
RoleLivery Manager
Country of ResidenceEngland
Correspondence AddressLea Green, Manor Farm
Paradise Lane, Church Minshull
Nantwich
Cheshire
CW5 6EE
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1997(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed24 January 1997(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Location

Registered AddressDrake House Gadbrook Way, Gadbrook Park
Rudheath
Northwich
Cheshire
CW9 7RA
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishRudheath
WardWitton and Rudheath
Built Up AreaNorthwich
Address Matches7 other UK companies use this postal address

Shareholders

85 at £1Mr Trevor Douglas Sharpe
42.50%
Ordinary
85 at £1Rita Una Sharpe
42.50%
Ordinary
30 at £1Samantha Sharpe
15.00%
Ordinary

Financials

Year2014
Net Worth£654,875
Cash£32,627
Current Liabilities£157,115

Accounts

Latest Accounts31 December 2023 (3 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return24 January 2024 (3 months ago)
Next Return Due7 February 2025 (9 months, 2 weeks from now)

Filing History

28 January 2021Confirmation statement made on 24 January 2021 with updates (5 pages)
7 May 2020Micro company accounts made up to 31 December 2019 (4 pages)
27 January 2020Confirmation statement made on 24 January 2020 with updates (5 pages)
5 March 2019Micro company accounts made up to 31 December 2018 (5 pages)
24 January 2019Confirmation statement made on 24 January 2019 with updates (4 pages)
16 May 2018Micro company accounts made up to 31 December 2017 (5 pages)
2 February 2018Confirmation statement made on 24 January 2018 with updates (4 pages)
24 May 2017Micro company accounts made up to 31 December 2016 (5 pages)
24 May 2017Micro company accounts made up to 31 December 2016 (5 pages)
7 February 2017Confirmation statement made on 24 January 2017 with updates (6 pages)
7 February 2017Confirmation statement made on 24 January 2017 with updates (6 pages)
5 May 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
5 May 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
2 March 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 200
(6 pages)
2 March 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 200
(6 pages)
8 May 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
8 May 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
6 March 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 200
(6 pages)
6 March 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 200
(6 pages)
18 June 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
18 June 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
21 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 200
(6 pages)
21 February 2014Registered office address changed from Drake House Gadbrook Park Northwich Cheshire CW9 7RA on 21 February 2014 (1 page)
21 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 200
(6 pages)
21 February 2014Registered office address changed from Drake House Gadbrook Park Northwich Cheshire CW9 7RA on 21 February 2014 (1 page)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
28 January 2013Annual return made up to 24 January 2013 with a full list of shareholders (6 pages)
28 January 2013Annual return made up to 24 January 2013 with a full list of shareholders (6 pages)
12 June 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
12 June 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
2 February 2012Annual return made up to 24 January 2012 with a full list of shareholders (6 pages)
2 February 2012Annual return made up to 24 January 2012 with a full list of shareholders (6 pages)
16 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
16 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
1 February 2011Annual return made up to 24 January 2011 with a full list of shareholders (6 pages)
1 February 2011Annual return made up to 24 January 2011 with a full list of shareholders (6 pages)
7 June 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
7 June 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
2 February 2010Director's details changed for Mr Trevor Douglas Sharpe on 2 February 2010 (2 pages)
2 February 2010Annual return made up to 24 January 2010 with a full list of shareholders (5 pages)
2 February 2010Director's details changed for Mr Trevor Douglas Sharpe on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Samantha Sharpe on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Mr Trevor Douglas Sharpe on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Samantha Sharpe on 2 February 2010 (2 pages)
2 February 2010Annual return made up to 24 January 2010 with a full list of shareholders (5 pages)
2 February 2010Director's details changed for Rita Una Sharpe on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Rita Una Sharpe on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Rita Una Sharpe on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Samantha Sharpe on 2 February 2010 (2 pages)
11 September 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
11 September 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
12 February 2009Return made up to 24/01/09; full list of members (4 pages)
12 February 2009Return made up to 24/01/09; full list of members (4 pages)
11 February 2009Registered office changed on 11/02/2009 from drake house gadbrook park rudheath northwich cheshire CW9 7TW (1 page)
11 February 2009Registered office changed on 11/02/2009 from drake house gadbrook park rudheath northwich cheshire CW9 7TW (1 page)
24 June 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
24 June 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
16 May 2008Registered office changed on 16/05/2008 from the heysoms 163 chester road northwich cheshire CW8 4AQ (1 page)
16 May 2008Registered office changed on 16/05/2008 from the heysoms 163 chester road northwich cheshire CW8 4AQ (1 page)
18 February 2008Return made up to 24/01/08; no change of members (7 pages)
18 February 2008Return made up to 24/01/08; no change of members (7 pages)
4 June 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
4 June 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
17 February 2007Return made up to 24/01/07; full list of members (7 pages)
17 February 2007Return made up to 24/01/07; full list of members (7 pages)
22 September 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
22 September 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
26 January 2006Return made up to 24/01/06; full list of members (7 pages)
26 January 2006Return made up to 24/01/06; full list of members (7 pages)
26 August 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
26 August 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
20 January 2005Return made up to 24/01/05; full list of members (7 pages)
20 January 2005Return made up to 24/01/05; full list of members (7 pages)
15 October 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
15 October 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
28 January 2004Return made up to 24/01/04; full list of members (7 pages)
28 January 2004Return made up to 24/01/04; full list of members (7 pages)
3 November 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
3 November 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
6 February 2003Return made up to 24/01/03; full list of members (7 pages)
6 February 2003Return made up to 24/01/03; full list of members (7 pages)
25 September 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
25 September 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
1 July 2002Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page)
1 July 2002Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page)
27 January 2002Return made up to 24/01/02; full list of members (7 pages)
27 January 2002Return made up to 24/01/02; full list of members (7 pages)
4 November 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
4 November 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
7 February 2001Return made up to 24/01/01; full list of members (7 pages)
7 February 2001Return made up to 24/01/01; full list of members (7 pages)
30 November 2000Accounts for a small company made up to 31 January 2000 (6 pages)
30 November 2000Accounts for a small company made up to 31 January 2000 (6 pages)
29 January 2000Return made up to 24/01/00; full list of members (7 pages)
29 January 2000Return made up to 24/01/00; full list of members (7 pages)
24 December 1999Accounts for a small company made up to 31 January 1999 (6 pages)
24 December 1999Accounts for a small company made up to 31 January 1999 (6 pages)
19 April 1999Return made up to 24/01/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 April 1999Return made up to 24/01/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 January 1999Accounts for a small company made up to 31 January 1998 (5 pages)
5 January 1999Accounts for a small company made up to 31 January 1998 (5 pages)
22 April 1998Ad 30/01/98--------- £ si 168@1=168 £ ic 32/200 (2 pages)
22 April 1998Ad 28/01/98--------- £ si 30@1=30 £ ic 2/32 (2 pages)
22 April 1998Ad 28/01/98--------- £ si 30@1=30 £ ic 2/32 (2 pages)
22 April 1998Ad 30/01/98--------- £ si 168@1=168 £ ic 32/200 (2 pages)
8 April 1998New director appointed (2 pages)
8 April 1998New director appointed (2 pages)
20 March 1998Return made up to 24/01/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 March 1998Return made up to 24/01/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 April 1997Registered office changed on 11/04/97 from: the heysoms 163 chester road northwich cheshire CW8 4AQ (1 page)
11 April 1997New director appointed (2 pages)
11 April 1997New director appointed (2 pages)
11 April 1997New secretary appointed (2 pages)
11 April 1997New director appointed (2 pages)
11 April 1997Registered office changed on 11/04/97 from: the heysoms 163 chester road northwich cheshire CW8 4AQ (1 page)
11 April 1997New director appointed (2 pages)
11 April 1997New secretary appointed (2 pages)
8 April 1997Ad 02/04/97--------- £ si 1@1=1 £ ic 1/2 (2 pages)
8 April 1997Director resigned (1 page)
8 April 1997Registered office changed on 08/04/97 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
8 April 1997Registered office changed on 08/04/97 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
8 April 1997Director resigned (1 page)
8 April 1997Secretary resigned (1 page)
8 April 1997Secretary resigned (1 page)
8 April 1997Ad 02/04/97--------- £ si 1@1=1 £ ic 1/2 (2 pages)
24 January 1997Incorporation (18 pages)
24 January 1997Incorporation (18 pages)