Knutsford
Cheshire
WA16 0SX
Director Name | Miss Daisy May Bessant |
---|---|
Date of Birth | May 2001 (Born 22 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 December 2023(25 years, 1 month after company formation) |
Appointment Duration | 4 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gauntlet Bird Of Prey Manchester Road Knutsford Cheshire WA16 0SX |
Director Name | Graham Bessant |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 30 Langdale Road Bramhall Stockport Cheshire SK7 1DL |
Director Name | David Gillett |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1998(same day as company formation) |
Role | Local Government Officer |
Correspondence Address | 11 Brandon Close Bury Lancashire BL8 1XL |
Secretary Name | David Gillett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 1998(same day as company formation) |
Role | Local Government Officer |
Correspondence Address | 11 Brandon Close Bury Lancashire BL8 1XL |
Director Name | Deborah Gillett |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 25 September 2001) |
Role | Company Director |
Correspondence Address | 11 Brandon Close Bury Lancashire BL8 1XL |
Director Name | Mrs Lisa Bessant |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2001(2 years, 11 months after company formation) |
Appointment Duration | 16 years (resigned 10 October 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gauntlet Bird Of Prey, Manchester Road Knutsford Cheshire WA16 0SX |
Secretary Name | Mrs Lisa Bessant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 2001(2 years, 11 months after company formation) |
Appointment Duration | 16 years (resigned 10 October 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gauntlet Bird Of Prey, Manchester Road Knutsford Cheshire WA16 0SX |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 1998(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 1998(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Gauntlet Bird Of Prey Manchester Road Knutsford Cheshire WA16 0SX |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Tabley Superior |
Ward | High Legh |
Year | 2013 |
---|---|
Net Worth | £124,328 |
Current Liabilities | £63,507 |
Latest Accounts | 30 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 March |
Latest Return | 16 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 30 October 2024 (6 months, 1 week from now) |
31 July 2013 | Delivered on: 21 August 2013 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
21 December 2023 | Micro company accounts made up to 30 March 2023 (5 pages) |
---|---|
4 December 2023 | Appointment of Miss Daisy May Bessant as a director on 4 December 2023 (2 pages) |
19 October 2023 | Confirmation statement made on 16 October 2023 with no updates (3 pages) |
22 June 2023 | Second filing of Confirmation Statement dated 16 October 2016 (7 pages) |
16 June 2023 | Appointment of Graham Bessant as a director on 21 September 2001 (2 pages) |
29 March 2023 | Micro company accounts made up to 30 March 2022 (5 pages) |
1 November 2022 | Confirmation statement made on 16 October 2022 with updates (3 pages) |
30 March 2022 | Micro company accounts made up to 30 March 2021 (5 pages) |
25 October 2021 | Confirmation statement made on 16 October 2021 with no updates (3 pages) |
10 March 2021 | Micro company accounts made up to 30 March 2020 (5 pages) |
26 October 2020 | Confirmation statement made on 16 October 2020 with no updates (3 pages) |
30 December 2019 | Micro company accounts made up to 30 March 2019 (5 pages) |
24 October 2019 | Confirmation statement made on 16 October 2019 with no updates (3 pages) |
26 March 2019 | Total exemption full accounts made up to 30 March 2018 (7 pages) |
27 December 2018 | Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page) |
17 October 2018 | Confirmation statement made on 16 October 2018 with no updates (3 pages) |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
10 November 2017 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
10 November 2017 | Termination of appointment of Lisa Bessant as a secretary on 10 October 2017 (1 page) |
10 November 2017 | Termination of appointment of Lisa Bessant as a secretary on 10 October 2017 (1 page) |
10 November 2017 | Termination of appointment of Lisa Bessant as a director on 10 October 2017 (1 page) |
10 November 2017 | Termination of appointment of Lisa Bessant as a director on 10 October 2017 (1 page) |
10 November 2017 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
20 December 2016 | Confirmation statement made on 16 October 2016 with updates (5 pages) |
20 December 2016 | Confirmation statement made on 16 October 2016 with updates (5 pages) |
20 December 2016 | Confirmation statement made on 16 October 2016 with updates
|
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
26 October 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Director's details changed for Miss Lisa Adams on 1 December 2014 (3 pages) |
26 October 2015 | Secretary's details changed for Miss Lisa Adams on 1 December 2014 (1 page) |
26 October 2015 | Director's details changed for Miss Lisa Adams on 1 December 2014 (3 pages) |
26 October 2015 | Secretary's details changed for Miss Lisa Adams on 1 December 2014 (1 page) |
23 October 2015 | Director's details changed for Graham Bessant on 1 December 2014 (2 pages) |
23 October 2015 | Director's details changed for Graham Bessant on 1 December 2014 (2 pages) |
20 October 2015 | Micro company accounts made up to 31 March 2015 (7 pages) |
20 October 2015 | Micro company accounts made up to 31 March 2015 (7 pages) |
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
26 November 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
26 November 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
17 October 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
5 September 2013 | Resolutions
|
5 September 2013 | Resolutions
|
21 August 2013 | Registration of charge 036510760001 (13 pages) |
21 August 2013 | Registration of charge 036510760001 (13 pages) |
9 August 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
9 August 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
31 October 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (5 pages) |
31 October 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (5 pages) |
5 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
5 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
27 September 2012 | Registered office address changed from Toll Bar Cottage 3 Knutsford Road Chelford Cheshire SK11 9AS on 27 September 2012 (1 page) |
27 September 2012 | Registered office address changed from Toll Bar Cottage 3 Knutsford Road Chelford Cheshire SK11 9AS on 27 September 2012 (1 page) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
21 November 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (5 pages) |
21 November 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (5 pages) |
29 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
29 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
25 October 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (5 pages) |
25 October 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (5 pages) |
9 December 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (5 pages) |
9 December 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (5 pages) |
8 December 2009 | Director's details changed for Lisa Adams on 16 October 2009 (2 pages) |
8 December 2009 | Director's details changed for Graham Bessant on 16 October 2009 (2 pages) |
8 December 2009 | Director's details changed for Graham Bessant on 16 October 2009 (2 pages) |
8 December 2009 | Director's details changed for Lisa Adams on 16 October 2009 (2 pages) |
27 July 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
27 July 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
17 March 2009 | Return made up to 16/10/08; full list of members (3 pages) |
17 March 2009 | Return made up to 16/10/08; full list of members (3 pages) |
19 September 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
19 September 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
17 January 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
17 January 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
5 December 2007 | Return made up to 16/10/07; full list of members (2 pages) |
5 December 2007 | Return made up to 16/10/07; full list of members (2 pages) |
15 November 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
15 November 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
26 October 2006 | Return made up to 16/10/06; full list of members (2 pages) |
26 October 2006 | Return made up to 16/10/06; full list of members (2 pages) |
29 December 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
29 December 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
19 December 2005 | Return made up to 16/10/05; full list of members (7 pages) |
19 December 2005 | Return made up to 16/10/05; full list of members (7 pages) |
25 January 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
25 January 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
28 October 2004 | Return made up to 16/10/04; full list of members (7 pages) |
28 October 2004 | Return made up to 16/10/04; full list of members (7 pages) |
22 January 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
22 January 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
17 November 2003 | Return made up to 16/10/03; full list of members
|
17 November 2003 | Return made up to 16/10/03; full list of members
|
26 October 2002 | Return made up to 16/10/02; full list of members (7 pages) |
26 October 2002 | Return made up to 16/10/02; full list of members (7 pages) |
20 August 2002 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
20 August 2002 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
11 December 2001 | Return made up to 16/10/01; full list of members
|
11 December 2001 | Return made up to 16/10/01; full list of members
|
31 October 2001 | Accounting reference date extended from 31/10/01 to 31/03/02 (1 page) |
31 October 2001 | Director resigned (1 page) |
31 October 2001 | Accounting reference date extended from 31/10/01 to 31/03/02 (1 page) |
31 October 2001 | Director resigned (1 page) |
16 October 2001 | New secretary appointed;new director appointed (2 pages) |
16 October 2001 | New secretary appointed;new director appointed (2 pages) |
16 October 2001 | New director appointed (2 pages) |
16 October 2001 | New director appointed (2 pages) |
16 October 2001 | Secretary resigned;director resigned (1 page) |
16 October 2001 | Secretary resigned;director resigned (1 page) |
29 May 2001 | Full accounts made up to 31 October 2000 (10 pages) |
29 May 2001 | Full accounts made up to 31 October 2000 (10 pages) |
15 November 2000 | Return made up to 16/10/00; full list of members (6 pages) |
15 November 2000 | Return made up to 16/10/00; full list of members (6 pages) |
31 May 2000 | Full accounts made up to 31 October 1999 (9 pages) |
31 May 2000 | Full accounts made up to 31 October 1999 (9 pages) |
23 November 1999 | Return made up to 16/10/99; full list of members (6 pages) |
23 November 1999 | Return made up to 16/10/99; full list of members (6 pages) |
21 April 1999 | New director appointed (2 pages) |
21 April 1999 | Director resigned (2 pages) |
21 April 1999 | New director appointed (2 pages) |
21 April 1999 | Director resigned (2 pages) |
23 November 1998 | Director resigned (1 page) |
23 November 1998 | Secretary resigned (1 page) |
23 November 1998 | Registered office changed on 23/11/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
23 November 1998 | Secretary resigned (1 page) |
23 November 1998 | New director appointed (2 pages) |
23 November 1998 | New secretary appointed;new director appointed (2 pages) |
23 November 1998 | Registered office changed on 23/11/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
23 November 1998 | New director appointed (2 pages) |
23 November 1998 | Director resigned (1 page) |
23 November 1998 | New secretary appointed;new director appointed (2 pages) |
16 October 1998 | Incorporation (13 pages) |
16 October 1998 | Incorporation (13 pages) |