Company NamePosh Brats Retail Ltd
DirectorMark Kelvin De Staedtler
Company StatusActive
Company Number03443840
CategoryPrivate Limited Company
Incorporation Date2 October 1997(26 years, 7 months ago)
Previous NamesVehicle Security And Investigations Limited and Eeles De Staedtler International Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Mark Kelvin De Staedtler
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Bromley Road
Macclesfield
Cheshire
SK10 3LN
Director NameMr Paul Anthony Eeles
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Broadstone Hall Road South
Reddish
Stockport
Cheshire
SK5 7DQ
Director NameMrs Pamela Jane Eeles
Date of BirthOctober 1955 (Born 68 years ago)
NationalityEnglish
StatusResigned
Appointed02 October 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Broadstone Hall Road South
South Reddish
Stockport
Cheshire
SK5 7DQ
Secretary NameMrs Pamela Jane Eeles
NationalityEnglish
StatusResigned
Appointed02 October 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Broadstone Hall Road South
South Reddish
Stockport
Cheshire
SK5 7DQ
Secretary NameMiss Irene Lesley Harrison
NationalityBritish
StatusResigned
Appointed30 March 2005(7 years, 6 months after company formation)
Appointment Duration5 days (resigned 04 April 2005)
RoleCompany Director
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
CF15 7LH
Wales
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed02 October 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed02 October 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Contact

Telephone01625 861348
Telephone regionMacclesfield

Location

Registered AddressC/O Paul Austen Associates Ltd Riverside
Mountbatten Way
Congleton
Cheshire
CW12 1DY
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishCongleton
WardCongleton West
Built Up AreaCongleton
Address MatchesOver 100 other UK companies use this postal address

Shareholders

3 at £1Mark Kelvin De Staedtler
50.00%
Ordinary
3 at £1Pamela Jane Eeles
50.00%
Ordinary

Financials

Year2014
Net Worth-£19,128
Cash£2,901
Current Liabilities£49,491

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return13 September 2023 (7 months, 2 weeks ago)
Next Return Due27 September 2024 (5 months from now)

Charges

23 April 2010Delivered on: 27 April 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

23 November 2023Micro company accounts made up to 28 February 2023 (5 pages)
20 September 2023Confirmation statement made on 13 September 2023 with no updates (3 pages)
3 July 2023Company name changed eeles de staedtler international LIMITED\certificate issued on 03/07/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-09-12
(3 pages)
28 March 2023Notification of Pamela Jane Eeles as a person with significant control on 21 March 2023 (2 pages)
10 February 2023Change of details for Mr Mark De Staedtler as a person with significant control on 10 February 2023 (2 pages)
26 November 2022Micro company accounts made up to 28 February 2022 (5 pages)
13 September 2022Confirmation statement made on 13 September 2022 with updates (4 pages)
26 March 2022Confirmation statement made on 19 March 2022 with no updates (3 pages)
25 November 2021Micro company accounts made up to 28 February 2021 (5 pages)
26 March 2021Satisfaction of charge 1 in full (1 page)
26 March 2021Confirmation statement made on 19 March 2021 with no updates (3 pages)
16 November 2020Micro company accounts made up to 29 February 2020 (5 pages)
19 March 2020Confirmation statement made on 19 March 2020 with updates (4 pages)
25 November 2019Micro company accounts made up to 28 February 2019 (5 pages)
7 May 2019Registered office address changed from Charter House 7/9 Wagg Street Congleton Cheshire CW12 4BA England to C/O Paul Austen Associates Ltd Riverside Mountbatten Way Congleton Cheshire CW12 1DY on 7 May 2019 (1 page)
19 March 2019Confirmation statement made on 19 March 2019 with updates (4 pages)
27 November 2018Micro company accounts made up to 28 February 2018 (5 pages)
20 March 2018Confirmation statement made on 19 March 2018 with updates (4 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (17 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (17 pages)
31 March 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
31 March 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
17 November 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
17 November 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
21 March 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 6
(3 pages)
21 March 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 6
(3 pages)
1 March 2016Registered office address changed from Northern Assurance Building 9/21 Princess Street Manchester M2 4DN to Charter House 7/9 Wagg Street Congleton Cheshire CW12 4BA on 1 March 2016 (1 page)
1 March 2016Compulsory strike-off action has been discontinued (1 page)
1 March 2016Compulsory strike-off action has been discontinued (1 page)
1 March 2016Registered office address changed from Northern Assurance Building 9/21 Princess Street Manchester M2 4DN to Charter House 7/9 Wagg Street Congleton Cheshire CW12 4BA on 1 March 2016 (1 page)
29 February 2016Total exemption small company accounts made up to 28 February 2015 (6 pages)
29 February 2016Total exemption small company accounts made up to 28 February 2015 (6 pages)
2 February 2016First Gazette notice for compulsory strike-off (1 page)
2 February 2016First Gazette notice for compulsory strike-off (1 page)
24 March 2015Registered office address changed from C/O Haines Watts (Lancashire) Llp Northern Assurance Buildings 9/21 Princess Street Manchester M2 4DN to Northern Assurance Building 9/21 Princess Street Manchester M2 4DN on 24 March 2015 (1 page)
24 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 6
(3 pages)
24 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 6
(3 pages)
24 March 2015Registered office address changed from C/O Haines Watts (Lancashire) Llp Northern Assurance Buildings 9/21 Princess Street Manchester M2 4DN to Northern Assurance Building 9/21 Princess Street Manchester M2 4DN on 24 March 2015 (1 page)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
20 June 2014Termination of appointment of Pamela Eeles as a director (1 page)
20 June 2014Termination of appointment of Pamela Eeles as a secretary (1 page)
20 June 2014Termination of appointment of Pamela Eeles as a director (1 page)
20 June 2014Termination of appointment of Pamela Eeles as a secretary (1 page)
27 May 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 6
(5 pages)
27 May 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 6
(5 pages)
4 December 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
4 December 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
3 May 2013Annual return made up to 19 March 2013 with a full list of shareholders (5 pages)
3 May 2013Annual return made up to 19 March 2013 with a full list of shareholders (5 pages)
30 November 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
30 November 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
29 March 2012Annual return made up to 19 March 2012 with a full list of shareholders (5 pages)
29 March 2012Termination of appointment of Paul Eeles as a director (1 page)
29 March 2012Annual return made up to 19 March 2012 with a full list of shareholders (5 pages)
29 March 2012Termination of appointment of Paul Eeles as a director (1 page)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
8 April 2011Annual return made up to 19 March 2011 with a full list of shareholders (6 pages)
8 April 2011Annual return made up to 19 March 2011 with a full list of shareholders (6 pages)
6 January 2011Statement of capital following an allotment of shares on 19 October 2010
  • GBP 6
(4 pages)
6 January 2011Statement of capital following an allotment of shares on 19 October 2010
  • GBP 6
(4 pages)
30 November 2010Previous accounting period shortened from 31 March 2010 to 28 February 2010 (2 pages)
30 November 2010Previous accounting period shortened from 31 March 2010 to 28 February 2010 (2 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
23 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
23 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
27 April 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
27 April 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
19 March 2010Director's details changed for Paul Anthony Eeles on 19 March 2010 (2 pages)
19 March 2010Director's details changed for Mr Mark Kelvin De Staedtler on 19 March 2010 (2 pages)
19 March 2010Director's details changed for Mrs Pamela Jane Eeles on 19 March 2010 (2 pages)
19 March 2010Director's details changed for Mrs Pamela Jane Eeles on 19 March 2010 (2 pages)
19 March 2010Annual return made up to 19 March 2010 with a full list of shareholders (5 pages)
19 March 2010Director's details changed for Paul Anthony Eeles on 19 March 2010 (2 pages)
19 March 2010Registered office address changed from 63 Wilmslow Road Handforth Wilmslow Cheshire SK9 3EN on 19 March 2010 (1 page)
19 March 2010Annual return made up to 19 March 2010 with a full list of shareholders (5 pages)
19 March 2010Director's details changed for Mr Mark Kelvin De Staedtler on 19 March 2010 (2 pages)
19 March 2010Registered office address changed from 63 Wilmslow Road Handforth Wilmslow Cheshire SK9 3EN on 19 March 2010 (1 page)
22 December 2009Annual return made up to 2 October 2009 (15 pages)
22 December 2009Annual return made up to 2 October 2009 (15 pages)
22 December 2009Annual return made up to 2 October 2009 (15 pages)
2 August 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
2 August 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
7 January 2009Return made up to 02/10/08; full list of members (4 pages)
7 January 2009Return made up to 02/10/08; full list of members (4 pages)
31 October 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
31 October 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
30 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
30 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
29 November 2007Return made up to 02/10/07; no change of members (7 pages)
29 November 2007Return made up to 02/10/07; no change of members (7 pages)
25 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
25 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
12 October 2006Return made up to 02/10/06; full list of members (7 pages)
12 October 2006Return made up to 02/10/06; full list of members (7 pages)
11 October 2005Return made up to 02/10/05; full list of members (7 pages)
11 October 2005Return made up to 02/10/05; full list of members (7 pages)
28 April 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
28 April 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
28 April 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
28 April 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
9 April 2005Secretary resigned (1 page)
9 April 2005Secretary resigned (1 page)
4 April 2005New secretary appointed (2 pages)
4 April 2005Company name changed vehicle security and investigati ons LIMITED\certificate issued on 04/04/05 (2 pages)
4 April 2005New secretary appointed (2 pages)
4 April 2005Company name changed vehicle security and investigati ons LIMITED\certificate issued on 04/04/05 (2 pages)
13 October 2004Return made up to 02/10/04; full list of members (7 pages)
13 October 2004Return made up to 02/10/04; full list of members (7 pages)
9 March 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
9 March 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
18 November 2003Return made up to 02/10/03; full list of members (7 pages)
18 November 2003Return made up to 02/10/03; full list of members (7 pages)
6 February 2003Total exemption full accounts made up to 31 March 2002 (5 pages)
6 February 2003Total exemption full accounts made up to 31 March 2002 (5 pages)
1 November 2002Return made up to 02/10/02; full list of members (7 pages)
1 November 2002Return made up to 02/10/02; full list of members (7 pages)
4 February 2002Total exemption full accounts made up to 31 March 2001 (5 pages)
4 February 2002Total exemption full accounts made up to 31 March 2001 (5 pages)
17 October 2001Return made up to 02/10/01; full list of members (7 pages)
17 October 2001Return made up to 02/10/01; full list of members (7 pages)
5 February 2001Full accounts made up to 31 March 2000 (5 pages)
5 February 2001Full accounts made up to 31 March 2000 (5 pages)
12 October 2000Return made up to 02/10/00; full list of members (7 pages)
12 October 2000Return made up to 02/10/00; full list of members (7 pages)
16 November 1999Registered office changed on 16/11/99 from: 63 wilmslow road handforth wilmslow cheshire SK9 3EN (1 page)
16 November 1999Registered office changed on 16/11/99 from: 63 wilmslow road handforth wilmslow cheshire SK9 3EN (1 page)
28 October 1999Return made up to 02/10/99; full list of members
  • 363(287) ‐ Registered office changed on 28/10/99
(7 pages)
28 October 1999Return made up to 02/10/99; full list of members
  • 363(287) ‐ Registered office changed on 28/10/99
(7 pages)
21 October 1999Full accounts made up to 31 March 1999 (5 pages)
21 October 1999Full accounts made up to 31 March 1999 (5 pages)
30 July 1999Accounting reference date extended from 31/10/98 to 31/03/99 (1 page)
30 July 1999Accounting reference date extended from 31/10/98 to 31/03/99 (1 page)
23 October 1998Return made up to 02/10/98; full list of members (6 pages)
23 October 1998Return made up to 02/10/98; full list of members (6 pages)
15 October 1997Secretary resigned (1 page)
15 October 1997New director appointed (2 pages)
15 October 1997New secretary appointed;new director appointed (2 pages)
15 October 1997New director appointed (2 pages)
15 October 1997Registered office changed on 15/10/97 from: the britannia suite international house 82/86 deansgate manchester M3 2ER (1 page)
15 October 1997Director resigned (1 page)
15 October 1997Secretary resigned (1 page)
15 October 1997New secretary appointed;new director appointed (2 pages)
15 October 1997Registered office changed on 15/10/97 from: the britannia suite international house 82/86 deansgate manchester M3 2ER (1 page)
15 October 1997New director appointed (2 pages)
15 October 1997Director resigned (1 page)
15 October 1997New director appointed (2 pages)
2 October 1997Incorporation (11 pages)
2 October 1997Incorporation (11 pages)