Company NamePOTT Shrigley Joinery Limited
DirectorsJacqueline Jones and Gary Cadman Jones
Company StatusActive
Company Number03934489
CategoryPrivate Limited Company
Incorporation Date28 February 2000(24 years, 1 month ago)
Previous NameCraftspeed Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameJacqueline Jones
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2000(4 days after company formation)
Appointment Duration24 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Bishop Road
Bollington
Macclesfield
Cheshire
SK10 5NX
Director NameMr Gary Cadman Jones
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2000(4 days after company formation)
Appointment Duration24 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Bishop Road
Bollington
Macclesfield
Cheshire
SK10 5NX
Secretary NameJacqueline Jones
NationalityBritish
StatusCurrent
Appointed03 March 2000(4 days after company formation)
Appointment Duration24 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Bishop Road
Bollington
Macclesfield
Cheshire
SK10 5NX
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed28 February 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed28 February 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Contact

Websitepottshrigley.com
Email address[email protected]
Telephone01625 575590
Telephone regionMacclesfield

Location

Registered AddressMoorside Engine House
The Old Brickworks, Pott
Shrigley, Macclesfield
Cheshire
SK10 5RX
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishPott Shrigley
WardPoynton East and Pott Shrigley

Shareholders

60 at £1G.c. Jones
60.00%
Ordinary
40 at £1J.a. Jones
40.00%
Ordinary

Financials

Year2014
Net Worth£12,497
Cash£20,720
Current Liabilities£69,134

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return29 February 2024 (1 month, 2 weeks ago)
Next Return Due14 March 2025 (10 months, 4 weeks from now)

Charges

25 May 2000Delivered on: 1 June 2000
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

12 September 2023Micro company accounts made up to 28 February 2023 (3 pages)
28 February 2023Confirmation statement made on 28 February 2023 with no updates (3 pages)
4 October 2022Micro company accounts made up to 28 February 2022 (3 pages)
14 March 2022Confirmation statement made on 28 February 2022 with no updates (3 pages)
10 September 2021Micro company accounts made up to 28 February 2021 (3 pages)
2 March 2021Confirmation statement made on 28 February 2021 with no updates (3 pages)
17 July 2020Micro company accounts made up to 28 February 2020 (3 pages)
2 March 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
20 August 2019Micro company accounts made up to 28 February 2019 (2 pages)
12 March 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
9 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
9 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
14 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
14 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
15 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
15 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
17 November 2016Total exemption small company accounts made up to 28 February 2016 (7 pages)
17 November 2016Total exemption small company accounts made up to 28 February 2016 (7 pages)
18 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 100
(6 pages)
18 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 100
(6 pages)
29 September 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
29 September 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
17 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100
(5 pages)
17 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100
(5 pages)
18 June 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
18 June 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
21 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 100
(5 pages)
21 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 100
(5 pages)
13 August 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
13 August 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
13 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
13 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
23 July 2012Total exemption small company accounts made up to 28 February 2012 (8 pages)
23 July 2012Total exemption small company accounts made up to 28 February 2012 (8 pages)
19 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (5 pages)
19 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (5 pages)
21 November 2011Total exemption small company accounts made up to 28 February 2011 (8 pages)
21 November 2011Total exemption small company accounts made up to 28 February 2011 (8 pages)
16 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
16 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
23 July 2010Total exemption small company accounts made up to 28 February 2010 (8 pages)
23 July 2010Total exemption small company accounts made up to 28 February 2010 (8 pages)
16 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
16 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
16 March 2010Director's details changed for Jacqueline Jones on 1 October 2009 (2 pages)
16 March 2010Director's details changed for Gary Jones on 1 October 2009 (2 pages)
16 March 2010Director's details changed for Jacqueline Jones on 1 October 2009 (2 pages)
16 March 2010Director's details changed for Gary Jones on 1 October 2009 (2 pages)
16 March 2010Director's details changed for Gary Jones on 1 October 2009 (2 pages)
16 March 2010Director's details changed for Jacqueline Jones on 1 October 2009 (2 pages)
2 December 2009Total exemption small company accounts made up to 28 February 2009 (8 pages)
2 December 2009Total exemption small company accounts made up to 28 February 2009 (8 pages)
10 March 2009Return made up to 28/02/09; full list of members (4 pages)
10 March 2009Return made up to 28/02/09; full list of members (4 pages)
26 August 2008Total exemption small company accounts made up to 28 February 2008 (8 pages)
26 August 2008Total exemption small company accounts made up to 28 February 2008 (8 pages)
19 March 2008Return made up to 28/02/08; full list of members (4 pages)
19 March 2008Return made up to 28/02/08; full list of members (4 pages)
21 September 2007Total exemption small company accounts made up to 28 February 2007 (8 pages)
21 September 2007Total exemption small company accounts made up to 28 February 2007 (8 pages)
6 March 2007Return made up to 28/02/07; full list of members (3 pages)
6 March 2007Return made up to 28/02/07; full list of members (3 pages)
29 November 2006Total exemption small company accounts made up to 28 February 2006 (8 pages)
29 November 2006Total exemption small company accounts made up to 28 February 2006 (8 pages)
8 March 2006Return made up to 28/02/06; full list of members (3 pages)
8 March 2006Return made up to 28/02/06; full list of members (3 pages)
5 May 2005Total exemption small company accounts made up to 28 February 2005 (8 pages)
5 May 2005Total exemption small company accounts made up to 28 February 2005 (8 pages)
9 March 2005Return made up to 28/02/05; full list of members (7 pages)
9 March 2005Return made up to 28/02/05; full list of members (7 pages)
7 July 2004Total exemption small company accounts made up to 29 February 2004 (8 pages)
7 July 2004Total exemption small company accounts made up to 29 February 2004 (8 pages)
6 March 2004Return made up to 28/02/04; full list of members (7 pages)
6 March 2004Return made up to 28/02/04; full list of members (7 pages)
30 July 2003Ad 30/06/03--------- £ si 98@1=98 £ ic 1/99 (2 pages)
30 July 2003Total exemption small company accounts made up to 28 February 2003 (7 pages)
30 July 2003Total exemption small company accounts made up to 28 February 2003 (7 pages)
30 July 2003Ad 30/06/03--------- £ si 98@1=98 £ ic 1/99 (2 pages)
12 March 2003Return made up to 28/02/03; full list of members (7 pages)
12 March 2003Return made up to 28/02/03; full list of members (7 pages)
18 December 2002Total exemption small company accounts made up to 28 February 2002 (6 pages)
18 December 2002Total exemption small company accounts made up to 28 February 2002 (6 pages)
7 March 2002Return made up to 28/02/02; full list of members (6 pages)
7 March 2002Return made up to 28/02/02; full list of members (6 pages)
11 December 2001Total exemption full accounts made up to 28 February 2001 (12 pages)
11 December 2001Total exemption full accounts made up to 28 February 2001 (12 pages)
6 April 2001Return made up to 28/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 April 2001Return made up to 28/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 June 2000Particulars of mortgage/charge (3 pages)
1 June 2000Particulars of mortgage/charge (3 pages)
7 April 2000Registered office changed on 07/04/00 from: moorside engine house, the old brickwork, bakestonedale road,pott shrigley, macclesfield, cheshire SK10 5RX (1 page)
7 April 2000Registered office changed on 07/04/00 from: moorside engine house, the old brickwork, bakestonedale road,pott shrigley, macclesfield, cheshire SK10 5RX (1 page)
10 March 2000Secretary resigned (1 page)
10 March 2000Secretary resigned (1 page)
10 March 2000New secretary appointed;new director appointed (2 pages)
10 March 2000Director resigned (2 pages)
10 March 2000Registered office changed on 10/03/00 from: the britannia suite st james's buildings, 79 oxford street manchester lancashire M1 6FR (1 page)
10 March 2000New director appointed (2 pages)
10 March 2000Director resigned (2 pages)
10 March 2000New director appointed (2 pages)
10 March 2000New secretary appointed;new director appointed (2 pages)
10 March 2000Registered office changed on 10/03/00 from: the britannia suite st james's buildings, 79 oxford street manchester lancashire M1 6FR (1 page)
9 March 2000Company name changed craftspeed LIMITED\certificate issued on 10/03/00 (2 pages)
9 March 2000Company name changed craftspeed LIMITED\certificate issued on 10/03/00 (2 pages)
28 February 2000Incorporation (12 pages)
28 February 2000Incorporation (12 pages)