Paradise Lane, Church Minshull
Nantwich
Cheshire
CW5 6EE
Director Name | Mr Trevor Douglas Sharpe |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 February 1997(3 weeks, 3 days after company formation) |
Appointment Duration | 27 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lea Green, Manor Farm Paradise Lane, Church Minshull Nantwich Cheshire CW5 6EE |
Secretary Name | Mr Trevor Douglas Sharpe |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 February 1997(3 weeks, 3 days after company formation) |
Appointment Duration | 27 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lea Green, Manor Farm Paradise Lane, Church Minshull Nantwich Cheshire CW5 6EE |
Director Name | Samantha Sharpe |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 January 1998(1 year after company formation) |
Appointment Duration | 26 years, 3 months |
Role | Livery Manager |
Country of Residence | England |
Correspondence Address | Lea Green, Manor Farm Paradise Lane, Church Minshull Nantwich Cheshire CW5 6EE |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Registered Address | Drake House Gadbrook Way, Gadbrook Park Rudheath Northwich Cheshire CW9 7RA |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Rudheath |
Ward | Witton and Rudheath |
Built Up Area | Northwich |
Address Matches | 7 other UK companies use this postal address |
85 at £1 | Mr Trevor Douglas Sharpe 42.50% Ordinary |
---|---|
85 at £1 | Rita Una Sharpe 42.50% Ordinary |
30 at £1 | Samantha Sharpe 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £654,875 |
Cash | £32,627 |
Current Liabilities | £157,115 |
Latest Accounts | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 24 January 2024 (3 months ago) |
---|---|
Next Return Due | 7 February 2025 (9 months, 2 weeks from now) |
28 January 2021 | Confirmation statement made on 24 January 2021 with updates (5 pages) |
---|---|
7 May 2020 | Micro company accounts made up to 31 December 2019 (4 pages) |
27 January 2020 | Confirmation statement made on 24 January 2020 with updates (5 pages) |
5 March 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
24 January 2019 | Confirmation statement made on 24 January 2019 with updates (4 pages) |
16 May 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
2 February 2018 | Confirmation statement made on 24 January 2018 with updates (4 pages) |
24 May 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
24 May 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
7 February 2017 | Confirmation statement made on 24 January 2017 with updates (6 pages) |
7 February 2017 | Confirmation statement made on 24 January 2017 with updates (6 pages) |
5 May 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
5 May 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
2 March 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
8 May 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
8 May 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
6 March 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
18 June 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
18 June 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
21 February 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Registered office address changed from Drake House Gadbrook Park Northwich Cheshire CW9 7RA on 21 February 2014 (1 page) |
21 February 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Registered office address changed from Drake House Gadbrook Park Northwich Cheshire CW9 7RA on 21 February 2014 (1 page) |
23 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
23 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
28 January 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (6 pages) |
28 January 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (6 pages) |
12 June 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
12 June 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
2 February 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (6 pages) |
2 February 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (6 pages) |
16 June 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
16 June 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
1 February 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (6 pages) |
1 February 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (6 pages) |
7 June 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
7 June 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
2 February 2010 | Director's details changed for Mr Trevor Douglas Sharpe on 2 February 2010 (2 pages) |
2 February 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Director's details changed for Mr Trevor Douglas Sharpe on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Samantha Sharpe on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Mr Trevor Douglas Sharpe on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Samantha Sharpe on 2 February 2010 (2 pages) |
2 February 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Director's details changed for Rita Una Sharpe on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Rita Una Sharpe on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Rita Una Sharpe on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Samantha Sharpe on 2 February 2010 (2 pages) |
11 September 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
11 September 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
12 February 2009 | Return made up to 24/01/09; full list of members (4 pages) |
12 February 2009 | Return made up to 24/01/09; full list of members (4 pages) |
11 February 2009 | Registered office changed on 11/02/2009 from drake house gadbrook park rudheath northwich cheshire CW9 7TW (1 page) |
11 February 2009 | Registered office changed on 11/02/2009 from drake house gadbrook park rudheath northwich cheshire CW9 7TW (1 page) |
24 June 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
24 June 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
16 May 2008 | Registered office changed on 16/05/2008 from the heysoms 163 chester road northwich cheshire CW8 4AQ (1 page) |
16 May 2008 | Registered office changed on 16/05/2008 from the heysoms 163 chester road northwich cheshire CW8 4AQ (1 page) |
18 February 2008 | Return made up to 24/01/08; no change of members (7 pages) |
18 February 2008 | Return made up to 24/01/08; no change of members (7 pages) |
4 June 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
4 June 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
17 February 2007 | Return made up to 24/01/07; full list of members (7 pages) |
17 February 2007 | Return made up to 24/01/07; full list of members (7 pages) |
22 September 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
22 September 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
26 January 2006 | Return made up to 24/01/06; full list of members (7 pages) |
26 January 2006 | Return made up to 24/01/06; full list of members (7 pages) |
26 August 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
26 August 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
20 January 2005 | Return made up to 24/01/05; full list of members (7 pages) |
20 January 2005 | Return made up to 24/01/05; full list of members (7 pages) |
15 October 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
15 October 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
28 January 2004 | Return made up to 24/01/04; full list of members (7 pages) |
28 January 2004 | Return made up to 24/01/04; full list of members (7 pages) |
3 November 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
3 November 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
6 February 2003 | Return made up to 24/01/03; full list of members (7 pages) |
6 February 2003 | Return made up to 24/01/03; full list of members (7 pages) |
25 September 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
25 September 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
1 July 2002 | Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page) |
1 July 2002 | Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page) |
27 January 2002 | Return made up to 24/01/02; full list of members (7 pages) |
27 January 2002 | Return made up to 24/01/02; full list of members (7 pages) |
4 November 2001 | Total exemption small company accounts made up to 31 January 2001 (5 pages) |
4 November 2001 | Total exemption small company accounts made up to 31 January 2001 (5 pages) |
7 February 2001 | Return made up to 24/01/01; full list of members (7 pages) |
7 February 2001 | Return made up to 24/01/01; full list of members (7 pages) |
30 November 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
30 November 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
29 January 2000 | Return made up to 24/01/00; full list of members (7 pages) |
29 January 2000 | Return made up to 24/01/00; full list of members (7 pages) |
24 December 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
24 December 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
19 April 1999 | Return made up to 24/01/99; full list of members
|
19 April 1999 | Return made up to 24/01/99; full list of members
|
5 January 1999 | Accounts for a small company made up to 31 January 1998 (5 pages) |
5 January 1999 | Accounts for a small company made up to 31 January 1998 (5 pages) |
22 April 1998 | Ad 30/01/98--------- £ si 168@1=168 £ ic 32/200 (2 pages) |
22 April 1998 | Ad 28/01/98--------- £ si 30@1=30 £ ic 2/32 (2 pages) |
22 April 1998 | Ad 28/01/98--------- £ si 30@1=30 £ ic 2/32 (2 pages) |
22 April 1998 | Ad 30/01/98--------- £ si 168@1=168 £ ic 32/200 (2 pages) |
8 April 1998 | New director appointed (2 pages) |
8 April 1998 | New director appointed (2 pages) |
20 March 1998 | Return made up to 24/01/98; full list of members
|
20 March 1998 | Return made up to 24/01/98; full list of members
|
11 April 1997 | Registered office changed on 11/04/97 from: the heysoms 163 chester road northwich cheshire CW8 4AQ (1 page) |
11 April 1997 | New director appointed (2 pages) |
11 April 1997 | New director appointed (2 pages) |
11 April 1997 | New secretary appointed (2 pages) |
11 April 1997 | New director appointed (2 pages) |
11 April 1997 | Registered office changed on 11/04/97 from: the heysoms 163 chester road northwich cheshire CW8 4AQ (1 page) |
11 April 1997 | New director appointed (2 pages) |
11 April 1997 | New secretary appointed (2 pages) |
8 April 1997 | Ad 02/04/97--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
8 April 1997 | Director resigned (1 page) |
8 April 1997 | Registered office changed on 08/04/97 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
8 April 1997 | Registered office changed on 08/04/97 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
8 April 1997 | Director resigned (1 page) |
8 April 1997 | Secretary resigned (1 page) |
8 April 1997 | Secretary resigned (1 page) |
8 April 1997 | Ad 02/04/97--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
24 January 1997 | Incorporation (18 pages) |
24 January 1997 | Incorporation (18 pages) |