Company NameSheldon Consultancy (Chester) Limited
DirectorsJacqueline Alicia Slater and Geoffrey Derek Slater
Company StatusActive
Company Number03442634
CategoryPrivate Limited Company
Incorporation Date1 October 1997(26 years, 6 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
Appointed01 October 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Slatdan Whitehouse
Greenalls Avenue
Warrington
WA4 6HL
Secretary NameMr Geoffrey Derek Slater
NationalityBritish
StatusCurrent
Appointed01 October 1997(same day as company formation)
RoleAccountant
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
Appointed02 October 1998(1 year after company formation)
Appointment Duration25 years, 6 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressC/O Slatdan Whitehouse
Greenalls Avenue
Warrington
WA4 6HL
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed01 October 1997(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed01 October 1997(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Telephone0161 4560333
Telephone regionManchester

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

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

Financials

Year2014
Net Worth£2,603
Cash£3,271
Current Liabilities£668

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return23 September 2023 (6 months, 1 week ago)
Next Return Due7 October 2024 (6 months, 1 week from now)

Filing History

26 October 2023Confirmation statement made on 23 September 2023 with no updates (3 pages)
2 October 2023Micro company accounts made up to 31 March 2023 (3 pages)
6 November 2022Confirmation statement made on 23 September 2022 with no updates (3 pages)
5 November 2022Micro company accounts made up to 31 March 2022 (3 pages)
26 October 2021Confirmation statement made on 23 September 2021 with no updates (3 pages)
26 October 2021Micro company accounts made up to 31 March 2021 (3 pages)
15 July 2021Secretary's details changed for Mr Geoffrey Derek Slater on 1 July 2021 (1 page)
15 July 2021Director's details changed for Mr Geoffrey Derek Slater on 1 July 2021 (2 pages)
15 July 2021Director's details changed for Jacqueline Alicia Slater on 1 July 2021 (2 pages)
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)
17 November 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
1 October 2020Confirmation statement made on 23 September 2020 with no updates (3 pages)
18 November 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
5 November 2019Confirmation statement made on 23 September 2019 with no updates (3 pages)
8 December 2018Total exemption full accounts made up to 31 March 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)
15 October 2018Confirmation statement made on 23 September 2018 with no updates (3 pages)
11 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
11 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
3 November 2017Confirmation statement made on 23 September 2017 with no updates (3 pages)
3 November 2017Confirmation statement made on 23 September 2017 with no updates (3 pages)
30 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
30 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
9 October 2016Confirmation statement made on 23 September 2016 with updates (6 pages)
9 October 2016Confirmation statement made on 23 September 2016 with updates (6 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)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
14 November 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-11-14
  • GBP 2
(5 pages)
14 November 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-11-14
  • GBP 2
(5 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
22 November 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-11-22
  • GBP 2
(5 pages)
22 November 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-11-22
  • GBP 2
(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)
8 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
8 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
7 November 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 2
(5 pages)
7 November 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 2
(5 pages)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
25 October 2012Annual return made up to 23 September 2012 with a full list of shareholders (5 pages)
25 October 2012Annual return made up to 23 September 2012 with a full list of shareholders (5 pages)
14 November 2011Annual return made up to 23 September 2011 with a full list of shareholders (5 pages)
14 November 2011Annual return made up to 23 September 2011 with a full list of shareholders (5 pages)
11 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
11 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
11 November 2010Annual return made up to 23 September 2010 with a full list of shareholders (5 pages)
11 November 2010Annual return made up to 23 September 2010 with a full list of shareholders (5 pages)
23 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
23 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
16 October 2009Annual return made up to 23 September 2009 with a full list of shareholders (4 pages)
16 October 2009Annual return made up to 23 September 2009 with a full list of shareholders (4 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
16 December 2008Return made up to 23/09/08; full list of members (4 pages)
16 December 2008Return made up to 23/09/08; full list of members (4 pages)
15 December 2008Location of register of members (1 page)
15 December 2008Registered office changed on 15/12/2008 from pigsnook northgate utkinton tarporley cheshire CW6 0JX (1 page)
15 December 2008Registered office changed on 15/12/2008 from pigsnook northgate utkinton tarporley cheshire CW6 0JX (1 page)
15 December 2008Location of register of members (1 page)
15 December 2008Location of debenture register (1 page)
15 December 2008Location of debenture register (1 page)
22 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
22 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
21 October 2007Return made up to 23/09/07; full list of members (7 pages)
21 October 2007Return made up to 23/09/07; full list of members (7 pages)
7 December 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
7 December 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
16 November 2006Secretary's particulars changed;director's particulars changed (1 page)
16 November 2006Return made up to 23/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 November 2006Return made up to 23/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 November 2006Director's particulars changed (1 page)
16 November 2006Secretary's particulars changed;director's particulars changed (1 page)
16 November 2006Director's particulars changed (1 page)
10 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
10 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
30 November 2005Return made up to 23/09/05; full list of members (7 pages)
30 November 2005Return made up to 23/09/05; full list of members (7 pages)
19 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
19 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
22 October 2004Return made up to 23/09/04; full list of members (7 pages)
22 October 2004Return made up to 23/09/04; full list of members (7 pages)
5 November 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
5 November 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
24 October 2003Registered office changed on 24/10/03 from: pigsnook northgate utkinton tarporley CW6 0JX (1 page)
24 October 2003Return made up to 23/09/03; full list of members
  • 363(287) ‐ Registered office changed on 24/10/03
(7 pages)
24 October 2003Registered office changed on 24/10/03 from: pigsnook northgate utkinton tarporley CW6 0JX (1 page)
24 October 2003Return made up to 23/09/03; full list of members
  • 363(287) ‐ Registered office changed on 24/10/03
(7 pages)
23 December 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
23 December 2002Return made up to 23/09/02; full list of members (7 pages)
23 December 2002Return made up to 23/09/02; full list of members (7 pages)
23 December 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
31 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
31 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
26 September 2001Return made up to 23/09/01; full list of members
  • 363(287) ‐ Registered office changed on 26/09/01
(6 pages)
26 September 2001Return made up to 23/09/01; full list of members
  • 363(287) ‐ Registered office changed on 26/09/01
(6 pages)
19 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
19 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
25 October 2000Return made up to 23/09/00; full list of members (6 pages)
25 October 2000Return made up to 23/09/00; full list of members (6 pages)
8 October 1999Return made up to 23/09/99; no change of members (6 pages)
8 October 1999Return made up to 23/09/99; no change of members (6 pages)
29 September 1999Accounts for a small company made up to 31 March 1999 (4 pages)
29 September 1999Accounts for a small company made up to 31 March 1999 (4 pages)
19 July 1999Registered office changed on 19/07/99 from: 14A st werburgh street chester cheshire CH1 2DY (1 page)
19 July 1999Registered office changed on 19/07/99 from: 14A st werburgh street chester cheshire CH1 2DY (1 page)
22 October 1998New director appointed (2 pages)
22 October 1998New director appointed (2 pages)
22 October 1998Return made up to 01/10/98; full list of members (6 pages)
22 October 1998Return made up to 01/10/98; full list of members (6 pages)
28 October 1997New director appointed (2 pages)
28 October 1997Registered office changed on 28/10/97 from: 8 tabley gardens marple stockport SK6 7JY (1 page)
28 October 1997Registered office changed on 28/10/97 from: 8 tabley gardens marple stockport SK6 7JY (1 page)
28 October 1997Accounting reference date extended from 31/10/98 to 31/03/99 (1 page)
28 October 1997New director appointed (2 pages)
28 October 1997Accounting reference date extended from 31/10/98 to 31/03/99 (1 page)
28 October 1997New secretary appointed (2 pages)
28 October 1997New secretary appointed (2 pages)
13 October 1997Director resigned (1 page)
13 October 1997Secretary resigned (1 page)
13 October 1997Secretary resigned (1 page)
13 October 1997Director resigned (1 page)
1 October 1997Incorporation (12 pages)
1 October 1997Incorporation (12 pages)