Knutsford
Cheshire
WA16 6ED
Director Name | Mrs Valerie Bryant |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2014(15 years, 4 months after company formation) |
Appointment Duration | 10 years |
Role | Curator |
Country of Residence | England |
Correspondence Address | 90a King Street Knutsford Cheshire WA16 6ED |
Secretary Name | Ms Janet McCappin |
---|---|
Status | Current |
Appointed | 18 July 2018(19 years, 7 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Company Director |
Correspondence Address | 35 Tatton Street Knutsford Tatton Street Knutsford WA16 6AE |
Director Name | John Matthew Chapman |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1998(same day as company formation) |
Role | Consultant And Company Directo |
Country of Residence | United Kingdom |
Correspondence Address | 18 Buckingham Drive Knutsford Cheshire WA16 8LH |
Director Name | Leonard Anthony Want |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1998(same day as company formation) |
Role | Retired |
Correspondence Address | 19 Manchester Road Knutsford Cheshire WA16 0LY |
Director Name | Herbert Grange |
---|---|
Date of Birth | July 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1998(same day as company formation) |
Role | Retired |
Correspondence Address | 48 Boothfields Knutsford Cheshire WA16 8JU |
Director Name | Patricia Heath |
---|---|
Date of Birth | May 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1998(same day as company formation) |
Role | Charity Administrator |
Correspondence Address | 39 Bexton Lane Knutsford Cheshire WA16 9BL |
Director Name | Joan Leach |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Far Yew Tree House Tabley Knutsford Cheshire WA16 0HN |
Secretary Name | John Matthew Chapman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1998(same day as company formation) |
Role | Consultant And Company Directo |
Country of Residence | United Kingdom |
Correspondence Address | 18 Buckingham Drive Knutsford Cheshire WA16 8LH |
Director Name | Frederick Hugh Saint |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2001(2 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 16 August 2003) |
Role | Retired |
Correspondence Address | Birch Cottage Bexton Lane Knutsford Cheshire WA16 9AB |
Secretary Name | Clive Rodney Mawie Heath |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(3 years, 10 months after company formation) |
Appointment Duration | 12 months (resigned 30 September 2003) |
Role | Chartered Engineer |
Correspondence Address | 39 Bexton Lane Knutsford Cheshire WA16 9BL |
Secretary Name | Jennifer Anne Saint |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2004(5 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 October 2007) |
Role | Retired |
Country of Residence | GBR |
Correspondence Address | Birch Cottage Bexton Lane Knutsford Cheshire WA16 9AB |
Director Name | Mr Charles Alec Guthrie |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2007(8 years, 11 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 March 2013) |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | 2a Queen Street Knutsford Cheshire WA16 6HZ |
Director Name | Mr Andrew Timothy Ellis |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2007(8 years, 11 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 March 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 12 Coventry Avenue Stockport Cheshire SK3 0QS |
Director Name | Jennifer Anne Saint |
---|---|
Date of Birth | May 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2007(8 years, 11 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 March 2014) |
Role | Retired |
Country of Residence | GBR |
Correspondence Address | Birch Cottage Bexton Lane Knutsford Cheshire WA16 9AB |
Secretary Name | Charles Alec Guthrie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2007(8 years, 11 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 07 May 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Church Hill Knutsford Cheshire WA16 6DH |
Director Name | Mrs Laura McKeown |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2014(15 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 22 September 2016) |
Role | Chartered Certified Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 90a King Street Knutsford Cheshire WA16 6ED |
Director Name | Mrs Diane Lomax |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2016(17 years, 10 months after company formation) |
Appointment Duration | Resigned same day (resigned 22 September 2016) |
Role | Trustee |
Country of Residence | England |
Correspondence Address | 90a King Street Knutsford Cheshire WA16 6ED |
Director Name | Mrs Diane Margaret Long |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2016(17 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 10 December 2018) |
Role | Trustee |
Country of Residence | England |
Correspondence Address | 90a King Street Knutsford Cheshire WA16 6ED |
Website | www.knutsfordheritage.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01565 650506 |
Telephone region | Knutsford |
Registered Address | 90a King Street Knutsford Cheshire WA16 6ED |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Knutsford |
Ward | Knutsford |
Built Up Area | Knutsford |
Year | 2014 |
---|---|
Net Worth | £21,326 |
Cash | £17,845 |
Current Liabilities | £485 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 3 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 17 December 2024 (8 months, 3 weeks from now) |
19 December 2023 | Confirmation statement made on 3 December 2023 with no updates (3 pages) |
---|---|
13 December 2023 | Total exemption full accounts made up to 31 March 2023 (15 pages) |
17 December 2022 | Confirmation statement made on 3 December 2022 with no updates (3 pages) |
17 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
3 December 2021 | Confirmation statement made on 3 December 2021 with no updates (3 pages) |
12 October 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
8 February 2021 | Confirmation statement made on 3 December 2020 with no updates (3 pages) |
15 December 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
13 December 2019 | Confirmation statement made on 3 December 2019 with no updates (3 pages) |
31 October 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
11 December 2018 | Termination of appointment of Diane Margaret Long as a director on 10 December 2018 (1 page) |
3 December 2018 | Confirmation statement made on 3 December 2018 with no updates (3 pages) |
3 December 2018 | Appointment of Ms Janet Mccappin as a secretary on 18 July 2018 (2 pages) |
22 October 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
15 January 2018 | Confirmation statement made on 30 November 2017 with updates (2 pages) |
9 November 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
9 November 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
31 January 2017 | Confirmation statement made on 30 November 2016 with updates (4 pages) |
31 January 2017 | Confirmation statement made on 30 November 2016 with updates (4 pages) |
31 December 2016 | Total exemption full accounts made up to 31 March 2016 (11 pages) |
31 December 2016 | Total exemption full accounts made up to 31 March 2016 (11 pages) |
23 September 2016 | Appointment of Mrs Diane Margaret Long as a director on 22 September 2016 (2 pages) |
23 September 2016 | Termination of appointment of Diane Lomax as a director on 22 September 2016 (1 page) |
23 September 2016 | Appointment of Mrs Diane Margaret Long as a director on 22 September 2016 (2 pages) |
23 September 2016 | Termination of appointment of Diane Lomax as a director on 22 September 2016 (1 page) |
23 September 2016 | Termination of appointment of Laura Mckeown as a director on 22 September 2016 (1 page) |
23 September 2016 | Termination of appointment of Laura Mckeown as a director on 22 September 2016 (1 page) |
22 September 2016 | Appointment of Mrs Diane Lomax as a director on 22 September 2016 (2 pages) |
22 September 2016 | Appointment of Mrs Diane Lomax as a director on 22 September 2016 (2 pages) |
5 January 2016 | Annual return made up to 30 November 2015 no member list (3 pages) |
5 January 2016 | Annual return made up to 30 November 2015 no member list (3 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
31 December 2014 | Annual return made up to 30 November 2014 no member list (3 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
31 December 2014 | Annual return made up to 30 November 2014 no member list (3 pages) |
2 May 2014 | Termination of appointment of Jennifer Saint as a director (1 page) |
2 May 2014 | Appointment of Mrs Laura Mckeown as a director (2 pages) |
2 May 2014 | Appointment of Mrs Valerie Bryant as a director (2 pages) |
2 May 2014 | Termination of appointment of Andrew Ellis as a director (1 page) |
2 May 2014 | Appointment of Mr Christopher Gordon Henretty as a director (2 pages) |
2 May 2014 | Termination of appointment of Jennifer Saint as a director (1 page) |
2 May 2014 | Appointment of Mrs Valerie Bryant as a director (2 pages) |
2 May 2014 | Appointment of Mrs Laura Mckeown as a director (2 pages) |
2 May 2014 | Termination of appointment of Andrew Ellis as a director (1 page) |
2 May 2014 | Appointment of Mr Christopher Gordon Henretty as a director (2 pages) |
2 January 2014 | Termination of appointment of Charles Guthrie as a secretary (1 page) |
2 January 2014 | Annual return made up to 30 November 2013 no member list (3 pages) |
2 January 2014 | Termination of appointment of Charles Guthrie as a secretary (1 page) |
2 January 2014 | Annual return made up to 30 November 2013 no member list (3 pages) |
28 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
28 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
7 May 2013 | Termination of appointment of Charles Guthrie as a director (2 pages) |
7 May 2013 | Termination of appointment of Charles Guthrie as a director (2 pages) |
18 December 2012 | Annual return made up to 30 November 2012 no member list (5 pages) |
18 December 2012 | Annual return made up to 30 November 2012 no member list (5 pages) |
28 May 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
28 May 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
5 December 2011 | Annual return made up to 30 November 2011 no member list (5 pages) |
5 December 2011 | Annual return made up to 30 November 2011 no member list (5 pages) |
24 August 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
24 August 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
26 January 2011 | Annual return made up to 30 November 2010 no member list (5 pages) |
26 January 2011 | Annual return made up to 30 November 2010 no member list (5 pages) |
28 April 2010 | Total exemption full accounts made up to 31 March 2010 (4 pages) |
28 April 2010 | Total exemption full accounts made up to 31 March 2010 (4 pages) |
9 December 2009 | Annual return made up to 30 November 2009 no member list (4 pages) |
9 December 2009 | Annual return made up to 30 November 2009 no member list (4 pages) |
8 December 2009 | Director's details changed for Jennifer Anne Saint on 7 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Andrew Timothy Ellis on 7 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Andrew Timothy Ellis on 7 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Jennifer Anne Saint on 7 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Jennifer Anne Saint on 7 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Andrew Timothy Ellis on 7 December 2009 (2 pages) |
7 December 2009 | Total exemption full accounts made up to 31 March 2009 (4 pages) |
7 December 2009 | Total exemption full accounts made up to 31 March 2009 (4 pages) |
3 March 2009 | Annual return made up to 28/12/08 (6 pages) |
3 March 2009 | Appointment terminated director herbert grange (1 page) |
3 March 2009 | Annual return made up to 28/12/08 (6 pages) |
3 March 2009 | Appointment terminated director herbert grange (1 page) |
24 November 2008 | Total exemption full accounts made up to 31 March 2008 (5 pages) |
24 November 2008 | Total exemption full accounts made up to 31 March 2008 (5 pages) |
26 June 2008 | Annual return made up to 30/11/07 (5 pages) |
26 June 2008 | Annual return made up to 30/11/07 (5 pages) |
22 May 2008 | Total exemption full accounts made up to 31 March 2007 (4 pages) |
22 May 2008 | Total exemption full accounts made up to 31 March 2007 (4 pages) |
27 November 2007 | New secretary appointed (2 pages) |
27 November 2007 | New secretary appointed (2 pages) |
27 November 2007 | Secretary resigned (1 page) |
27 November 2007 | New director appointed (2 pages) |
27 November 2007 | Secretary resigned (1 page) |
27 November 2007 | New director appointed (2 pages) |
9 November 2007 | New director appointed (4 pages) |
9 November 2007 | New director appointed (4 pages) |
9 November 2007 | Director resigned (2 pages) |
9 November 2007 | New director appointed (4 pages) |
9 November 2007 | Director resigned (2 pages) |
9 November 2007 | New director appointed (4 pages) |
23 January 2007 | Annual return made up to 30/11/06 (4 pages) |
23 January 2007 | Annual return made up to 30/11/06 (4 pages) |
23 January 2007 | Total exemption full accounts made up to 31 March 2006 (4 pages) |
23 January 2007 | Total exemption full accounts made up to 31 March 2006 (4 pages) |
9 February 2006 | Annual return made up to 30/11/05
|
9 February 2006 | Annual return made up to 30/11/05
|
25 January 2006 | Total exemption full accounts made up to 31 March 2005 (4 pages) |
25 January 2006 | Total exemption full accounts made up to 31 March 2005 (4 pages) |
24 January 2005 | New secretary appointed (2 pages) |
24 January 2005 | Annual return made up to 30/11/04 (4 pages) |
24 January 2005 | Director resigned (1 page) |
24 January 2005 | Total exemption full accounts made up to 31 March 2004 (4 pages) |
24 January 2005 | Secretary resigned (1 page) |
24 January 2005 | New secretary appointed (2 pages) |
24 January 2005 | Annual return made up to 30/11/04 (4 pages) |
24 January 2005 | Director resigned (1 page) |
24 January 2005 | Total exemption full accounts made up to 31 March 2004 (4 pages) |
24 January 2005 | Secretary resigned (1 page) |
24 January 2004 | Total exemption full accounts made up to 31 March 2003 (4 pages) |
24 January 2004 | Total exemption full accounts made up to 31 March 2003 (4 pages) |
30 December 2003 | Annual return made up to 30/11/03
|
30 December 2003 | Annual return made up to 30/11/03
|
31 December 2002 | Annual return made up to 30/11/02 (5 pages) |
31 December 2002 | Annual return made up to 30/11/02 (5 pages) |
30 November 2002 | Total exemption full accounts made up to 31 March 2002 (4 pages) |
30 November 2002 | Total exemption full accounts made up to 31 March 2002 (4 pages) |
15 November 2002 | Secretary resigned;director resigned (1 page) |
15 November 2002 | New secretary appointed (2 pages) |
15 November 2002 | New secretary appointed (2 pages) |
15 November 2002 | Secretary resigned;director resigned (1 page) |
28 March 2002 | Annual return made up to 30/11/01 (4 pages) |
28 March 2002 | New director appointed (2 pages) |
28 March 2002 | New director appointed (2 pages) |
28 March 2002 | Annual return made up to 30/11/01 (4 pages) |
22 January 2002 | Total exemption full accounts made up to 31 March 2001 (4 pages) |
22 January 2002 | Total exemption full accounts made up to 31 March 2001 (4 pages) |
28 January 2001 | Full accounts made up to 31 March 2000 (7 pages) |
28 January 2001 | Full accounts made up to 31 March 2000 (7 pages) |
4 January 2001 | Annual return made up to 30/11/00
|
4 January 2001 | Annual return made up to 30/11/00
|
17 April 2000 | Accounting reference date extended from 30/11/99 to 31/03/00 (1 page) |
17 April 2000 | Accounting reference date extended from 30/11/99 to 31/03/00 (1 page) |
21 December 1999 | Annual return made up to 30/11/99 (4 pages) |
21 December 1999 | Annual return made up to 30/11/99 (4 pages) |
30 November 1998 | Incorporation (30 pages) |
30 November 1998 | Incorporation (30 pages) |