Company NameSashrite Restorations Ltd
DirectorDaren Trussell
Company StatusActive
Company Number03790858
CategoryPrivate Limited Company
Incorporation Date16 June 1999(24 years, 10 months ago)
Previous NamesThe Furniture Manufacturing Company Limited and J And C Properties (Cheshire) Ltd

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Daren Trussell
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2024(24 years, 7 months after company formation)
Appointment Duration3 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOrchard House Waterside
Macclesfield
SK11 7HG
Director NameJohn Timothy Parker
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1999(same day as company formation)
RoleCompany Director
Correspondence Address12 Newstead Close
Poynton
Stockport
Cheshire
SK12 1ES
Director NameMr Philip Alan Bird
Date of BirthDecember 1948 (Born 75 years ago)
NationalityEnglish
StatusResigned
Appointed16 June 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Bletchley Park Way
Wilmslow
Cheshire
SK9 2EH
Secretary NameJohn Timothy Parker
NationalityBritish
StatusResigned
Appointed16 June 1999(same day as company formation)
RoleCompany Director
Correspondence Address12 Newstead Close
Poynton
Stockport
Cheshire
SK12 1ES
Director NameMr Joseph Kenneth White
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2000(1 year, 2 months after company formation)
Appointment Duration17 years, 4 months (resigned 01 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Rushafield Barns, Rushafield Farm Green Lane
Hyde
Manchester
Lancashire
SK14 3BD
Secretary NameMr Joseph Kenneth White
NationalityBritish
StatusResigned
Appointed11 September 2000(1 year, 2 months after company formation)
Appointment Duration17 years, 4 months (resigned 01 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Rushafield Barns, Rushafield Farm Green Lane
Hyde
Manchester
Lancashire
SK14 3BD

Location

Registered AddressOrchard House
Waterside
Macclesfield
SK11 7HG
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield

Shareholders

25 at £1Mr Jonathan Paul White
12.50%
Ordinary
25 at £1Mr Joseph Kenneth White
12.50%
Ordinary
25 at £1Mr Stephen Andrew White
12.50%
Ordinary
25 at £1Mrs Catherine White
12.50%
Ordinary
20 at £1Mrs Florence Joy Bird
10.00%
Ordinary
20 at £1Ms Caroline Louise Bird
10.00%
Ordinary
20 at £1Ms Felicity Jane Bird
10.00%
Ordinary
20 at £1Ms Lucinda Joy Bird
10.00%
Ordinary
20 at £1Philip Alan Bird
10.00%
Ordinary

Financials

Year2014
Net Worth£899
Cash£1,863
Current Liabilities£964

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return29 March 2024 (4 weeks, 1 day ago)
Next Return Due12 April 2025 (11 months, 2 weeks from now)

Filing History

14 January 2024Registered office address changed from Orchard House Waterside Macclesfield Cheshire SK11 7HG England to Orchard House Waterside Macclesfield SK11 7HG on 14 January 2024 (2 pages)
11 January 2024Appointment of Mr Daren Trussell as a director on 11 January 2024 (2 pages)
4 January 2024Registered office address changed from Riverside House Kings Reach Business Park Yew Street Stockport Cheshire SK4 2HD United Kingdom to Orchard House Waterside Macclesfield Cheshire SK11 7HG on 4 January 2024 (1 page)
13 October 2023Change of details for Mr Philip Alan Bird as a person with significant control on 3 October 2023 (2 pages)
13 October 2023Confirmation statement made on 13 October 2023 with updates (5 pages)
21 September 2023Registered office address changed from 19 Bletchley Park Way Wilmslow Cheshire SK9 2EH United Kingdom to Riverside House Kings Reach Business Park Yew Street Stockport Cheshire SK4 2HD on 21 September 2023 (1 page)
18 September 2023Company name changed j and c properties (cheshire) LTD\certificate issued on 18/09/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-09-07
(3 pages)
30 June 2023Total exemption full accounts made up to 30 September 2022 (6 pages)
29 June 2023Director's details changed for Mr Philip Alan Bird on 28 June 2023 (2 pages)
29 June 2023Change of details for Mr Philip Alan Bird as a person with significant control on 28 June 2023 (2 pages)
29 June 2023Registered office address changed from 1 Afon Y Felin Abersoch Pwllheli LL53 7AB Wales to 19 Bletchley Park Way Wilmslow Cheshire SK9 2EH on 29 June 2023 (1 page)
29 June 2023Confirmation statement made on 17 June 2023 with no updates (3 pages)
27 July 2022Confirmation statement made on 17 June 2022 with no updates (3 pages)
4 November 2021Accounts for a dormant company made up to 30 September 2021 (4 pages)
10 August 2021Confirmation statement made on 17 June 2021 with no updates (3 pages)
10 August 2021Registered office address changed from Rostherne Fulshaw Park Wilmslow Cheshire SK9 1QQ England to 1 Afon Y Felin Abersoch Pwllheli LL53 7AB on 10 August 2021 (1 page)
16 June 2021Micro company accounts made up to 30 September 2020 (5 pages)
30 September 2020Total exemption full accounts made up to 30 September 2019 (6 pages)
26 June 2020Confirmation statement made on 17 June 2020 with updates (3 pages)
2 July 2019Confirmation statement made on 17 June 2019 with updates (4 pages)
13 June 2019Registered office address changed from 2 Rushafield Barns, Rushafield Farm Green Lane Gee Cross Hyde Cheshire SK14 3BD to Rostherne Fulshaw Park Wilmslow Cheshire SK9 1QQ on 13 June 2019 (1 page)
5 June 2019Total exemption full accounts made up to 30 September 2018 (5 pages)
12 October 2018Cessation of Joseph Kenneth White as a person with significant control on 1 February 2018 (1 page)
12 October 2018Confirmation statement made on 17 June 2018 with updates (5 pages)
11 October 2018Termination of appointment of Joseph Kenneth White as a director on 1 February 2018 (1 page)
11 October 2018Termination of appointment of Joseph Kenneth White as a secretary on 1 February 2018 (1 page)
27 June 2018Total exemption full accounts made up to 30 September 2017 (5 pages)
26 June 2018Confirmation statement made on 16 June 2018 with updates (4 pages)
5 July 2017Notification of Philip Alan Bird as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Notification of Joseph Kenneth White as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Confirmation statement made on 16 June 2017 with updates (4 pages)
5 July 2017Confirmation statement made on 16 June 2017 with updates (4 pages)
5 July 2017Notification of Joseph Kenneth White as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Notification of Philip Alan Bird as a person with significant control on 6 April 2016 (2 pages)
15 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
15 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
23 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
23 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
22 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 200
(6 pages)
22 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 200
(6 pages)
25 June 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 200
(6 pages)
25 June 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 200
(6 pages)
22 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
22 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
19 June 2015Director's details changed for Mr Joseph Kenneth White on 1 May 2015 (2 pages)
19 June 2015Secretary's details changed for Mr Joseph Kenneth White on 1 May 2015 (1 page)
19 June 2015Director's details changed for Mr Joseph Kenneth White on 1 May 2015 (2 pages)
19 June 2015Secretary's details changed for Mr Joseph Kenneth White on 1 May 2015 (1 page)
19 June 2015Director's details changed for Mr Joseph Kenneth White on 1 May 2015 (2 pages)
19 June 2015Registered office address changed from Rushafield Farm Green Lane Gee Cross Hyde Cheshire SK14 3BD to 2 Rushafield Barns, Rushafield Farm Green Lane Gee Cross Hyde Cheshire SK14 3BD on 19 June 2015 (1 page)
19 June 2015Registered office address changed from Rushafield Farm Green Lane Gee Cross Hyde Cheshire SK14 3BD to 2 Rushafield Barns, Rushafield Farm Green Lane Gee Cross Hyde Cheshire SK14 3BD on 19 June 2015 (1 page)
19 June 2015Secretary's details changed for Mr Joseph Kenneth White on 1 May 2015 (1 page)
24 June 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 200
(6 pages)
24 June 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 200
(6 pages)
12 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
12 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
19 July 2013Annual return made up to 16 June 2013 with a full list of shareholders (6 pages)
19 July 2013Annual return made up to 16 June 2013 with a full list of shareholders (6 pages)
24 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
24 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
3 July 2012Annual return made up to 16 June 2012 with a full list of shareholders (6 pages)
3 July 2012Annual return made up to 16 June 2012 with a full list of shareholders (6 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
14 July 2011Director's details changed for Mr Philip Alan Bird on 1 June 2011 (2 pages)
14 July 2011Annual return made up to 16 June 2011 with a full list of shareholders (6 pages)
14 July 2011Director's details changed for Mr Philip Alan Bird on 1 June 2011 (2 pages)
14 July 2011Annual return made up to 16 June 2011 with a full list of shareholders (6 pages)
14 July 2011Director's details changed for Mr Philip Alan Bird on 1 June 2011 (2 pages)
4 July 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
4 July 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
1 July 2010Annual return made up to 16 June 2010 with a full list of shareholders (7 pages)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
1 July 2010Annual return made up to 16 June 2010 with a full list of shareholders (7 pages)
6 April 2010Annual return made up to 16 June 2009 with a full list of shareholders (6 pages)
6 April 2010Annual return made up to 16 June 2009 with a full list of shareholders (6 pages)
1 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
1 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
7 February 2009Return made up to 16/06/08; full list of members (8 pages)
7 February 2009Return made up to 16/06/08; full list of members (8 pages)
3 March 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
3 March 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
1 August 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
1 August 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
18 July 2007Return made up to 16/06/07; no change of members (7 pages)
18 July 2007Return made up to 16/06/07; no change of members (7 pages)
15 August 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
15 August 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
22 June 2006Return made up to 16/06/06; full list of members (9 pages)
22 June 2006Return made up to 16/06/06; full list of members (9 pages)
10 August 2005Return made up to 16/06/05; full list of members (9 pages)
10 August 2005Return made up to 16/06/05; full list of members (9 pages)
1 July 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
1 July 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
25 June 2004Return made up to 16/06/04; full list of members (10 pages)
25 June 2004Return made up to 16/06/04; full list of members (10 pages)
29 April 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
29 April 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
29 June 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
29 June 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
26 June 2003Return made up to 16/06/03; full list of members (10 pages)
26 June 2003Return made up to 16/06/03; full list of members (10 pages)
11 July 2002Return made up to 16/06/02; full list of members (10 pages)
11 July 2002Return made up to 16/06/02; full list of members (10 pages)
23 April 2002Accounting reference date extended from 30/06/01 to 30/09/01 (1 page)
23 April 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
23 April 2002Accounting reference date extended from 30/06/01 to 30/09/01 (1 page)
23 April 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
5 April 2002Registered office changed on 05/04/02 from: rushafield farm green lane gee cross hyde cheshire SK14 3BD (1 page)
5 April 2002Registered office changed on 05/04/02 from: rushafield farm green lane gee cross hyde cheshire SK14 3BD (1 page)
30 July 2001Registered office changed on 30/07/01 from: rostherne fulshaw park wilmslow cheshire SK9 1QQ (1 page)
30 July 2001Registered office changed on 30/07/01 from: rostherne fulshaw park wilmslow cheshire SK9 1QQ (1 page)
29 June 2001Return made up to 16/06/01; full list of members (9 pages)
29 June 2001Return made up to 16/06/01; full list of members (9 pages)
23 February 2001Company name changed the furniture manufacturing comp any LIMITED\certificate issued on 23/02/01 (2 pages)
23 February 2001Company name changed the furniture manufacturing comp any LIMITED\certificate issued on 23/02/01 (2 pages)
19 February 2001Accounts for a dormant company made up to 30 June 2000 (1 page)
19 February 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 February 2001Accounts for a dormant company made up to 30 June 2000 (1 page)
19 February 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 October 2000Ad 08/09/00--------- £ si 199@1=199 £ ic 1/200 (3 pages)
4 October 2000Ad 08/09/00--------- £ si 199@1=199 £ ic 1/200 (3 pages)
27 September 2000Secretary resigned;director resigned (1 page)
27 September 2000Secretary resigned;director resigned (1 page)
14 September 2000New secretary appointed;new director appointed (2 pages)
14 September 2000New secretary appointed;new director appointed (2 pages)
10 July 2000Return made up to 16/06/00; full list of members (6 pages)
10 July 2000Return made up to 16/06/00; full list of members (6 pages)
16 June 1999Incorporation (17 pages)
16 June 1999Incorporation (17 pages)