Sugar Pit Lane
Knutsford
Cheshire
WA16 0NT
Secretary Name | Mrs Diane McNicol |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 June 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Holly House Manchester Road Knutsford Cheshire WA16 0NT |
Director Name | Mrs Diane McNicol |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2016(16 years, 3 months after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Holly House Sugar Pit Lane Knutsford Cheshire WA16 0NT |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | vickersnw.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01565 631901 |
Telephone region | Knutsford |
Registered Address | Holly House Sugar Pit Lane Knutsford Cheshire WA16 0NT |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Knutsford |
Ward | Knutsford |
Built Up Area | Knutsford |
Address Matches | 3 other UK companies use this postal address |
2 at £1 | Diane Mcnicol 50.00% Ordinary |
---|---|
2 at £1 | Eric Mcnicol 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £74,491 |
Current Liabilities | £251,683 |
Latest Accounts | 31 July 2023 (9 months, 1 week ago) |
---|---|
Next Accounts Due | 30 April 2025 (12 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 25 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 8 June 2024 (1 month from now) |
26 September 2013 | Delivered on: 30 September 2013 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
8 June 2023 | Confirmation statement made on 25 May 2023 with no updates (3 pages) |
---|---|
8 June 2023 | Change of details for Mr Eric Mcnicol as a person with significant control on 1 May 2023 (2 pages) |
2 June 2023 | Notification of Diane Mcnicol as a person with significant control on 6 April 2016 (2 pages) |
1 June 2023 | Change of details for Mr Eric Mcnicol as a person with significant control on 1 May 2023 (2 pages) |
1 June 2023 | Registered office address changed from Bank House Market Square Congleton Cheshire CW12 1ET to Holly House Sugar Pit Lane Knutsford Cheshire WA16 0NT on 1 June 2023 (1 page) |
26 January 2023 | Unaudited abridged accounts made up to 31 July 2022 (8 pages) |
23 June 2022 | Confirmation statement made on 25 May 2022 with updates (5 pages) |
25 January 2022 | Unaudited abridged accounts made up to 31 July 2021 (8 pages) |
23 November 2021 | Memorandum and Articles of Association (11 pages) |
23 November 2021 | Resolutions
|
22 November 2021 | Statement of capital following an allotment of shares on 31 July 2021
|
22 November 2021 | Statement of company's objects (2 pages) |
25 May 2021 | Confirmation statement made on 25 May 2021 with no updates (3 pages) |
18 January 2021 | Unaudited abridged accounts made up to 31 July 2020 (8 pages) |
4 June 2020 | Confirmation statement made on 1 June 2020 with no updates (3 pages) |
3 February 2020 | Unaudited abridged accounts made up to 31 July 2019 (8 pages) |
5 June 2019 | Confirmation statement made on 1 June 2019 with no updates (3 pages) |
14 February 2019 | Unaudited abridged accounts made up to 31 July 2018 (8 pages) |
1 June 2018 | Confirmation statement made on 1 June 2018 with no updates (3 pages) |
16 April 2018 | Unaudited abridged accounts made up to 31 July 2017 (9 pages) |
9 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
9 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
26 April 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
26 April 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
22 September 2016 | Appointment of Mrs Diane Mcnicol as a director on 1 September 2016 (2 pages) |
22 September 2016 | Appointment of Mrs Diane Mcnicol as a director on 1 September 2016 (2 pages) |
2 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
27 November 2015 | Total exemption small company accounts made up to 31 July 2015 (9 pages) |
27 November 2015 | Total exemption small company accounts made up to 31 July 2015 (9 pages) |
26 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
11 December 2014 | Total exemption small company accounts made up to 31 July 2014 (9 pages) |
11 December 2014 | Total exemption small company accounts made up to 31 July 2014 (9 pages) |
25 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (9 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (9 pages) |
30 September 2013 | Registration of charge 040054200001 (8 pages) |
30 September 2013 | Registration of charge 040054200001 (8 pages) |
6 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (4 pages) |
6 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (4 pages) |
6 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (4 pages) |
8 February 2013 | Total exemption small company accounts made up to 31 July 2012 (9 pages) |
8 February 2013 | Total exemption small company accounts made up to 31 July 2012 (9 pages) |
8 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (4 pages) |
8 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (4 pages) |
8 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (4 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
1 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (4 pages) |
1 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (4 pages) |
1 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (4 pages) |
18 March 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
18 March 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
21 June 2010 | Secretary's details changed for Diane Mcnicol on 1 June 2010 (1 page) |
21 June 2010 | Director's details changed for Mr Eric Mcnicol on 1 June 2010 (2 pages) |
21 June 2010 | Secretary's details changed for Diane Mcnicol on 1 June 2010 (1 page) |
21 June 2010 | Registered office address changed from C/O Steven Ray Holly House Manchester Road Knutsford Cheshire WA16 0NT United Kingdom on 21 June 2010 (1 page) |
21 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (4 pages) |
21 June 2010 | Secretary's details changed for Diane Mcnicol on 1 June 2010 (1 page) |
21 June 2010 | Registered office address changed from C/O Steven Ray Holly House Manchester Road Knutsford Cheshire WA16 0NT United Kingdom on 21 June 2010 (1 page) |
21 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (4 pages) |
21 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (4 pages) |
21 June 2010 | Director's details changed for Mr Eric Mcnicol on 1 June 2010 (2 pages) |
21 June 2010 | Director's details changed for Mr Eric Mcnicol on 1 June 2010 (2 pages) |
16 June 2010 | Annual return made up to 1 June 2009 with a full list of shareholders (2 pages) |
16 June 2010 | Annual return made up to 1 June 2009 with a full list of shareholders (2 pages) |
16 June 2010 | Annual return made up to 1 June 2009 with a full list of shareholders (2 pages) |
2 June 2010 | Registered office address changed from 112-114 Witton Street Northwich Cheshire CW9 5NW on 2 June 2010 (1 page) |
2 June 2010 | Registered office address changed from 112-114 Witton Street Northwich Cheshire CW9 5NW on 2 June 2010 (1 page) |
2 June 2010 | Registered office address changed from 112-114 Witton Street Northwich Cheshire CW9 5NW on 2 June 2010 (1 page) |
28 April 2010 | Statement of capital following an allotment of shares on 31 March 2010
|
28 April 2010 | Statement of capital following an allotment of shares on 31 March 2010
|
21 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
21 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
19 June 2009 | Return made up to 01/06/08; full list of members; amend (5 pages) |
19 June 2009 | Return made up to 01/06/08; full list of members; amend (5 pages) |
19 June 2009 | Return made up to 01/06/07; full list of members; amend (6 pages) |
19 June 2009 | Return made up to 01/06/07; full list of members; amend (6 pages) |
27 May 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
27 May 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
11 June 2008 | Return made up to 01/06/08; full list of members (3 pages) |
11 June 2008 | Return made up to 01/06/08; full list of members (3 pages) |
14 May 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
14 May 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
21 June 2007 | Secretary's particulars changed (1 page) |
21 June 2007 | Secretary's particulars changed (1 page) |
21 June 2007 | Return made up to 01/06/07; full list of members (2 pages) |
21 June 2007 | Return made up to 01/06/07; full list of members (2 pages) |
29 May 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
29 May 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
15 June 2006 | Return made up to 01/06/06; full list of members (2 pages) |
15 June 2006 | Return made up to 01/06/06; full list of members (2 pages) |
31 May 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
31 May 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
3 June 2005 | Return made up to 01/06/05; full list of members (3 pages) |
3 June 2005 | Return made up to 01/06/05; full list of members (3 pages) |
6 January 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
6 January 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
2 June 2004 | Return made up to 01/06/04; full list of members (6 pages) |
2 June 2004 | Return made up to 01/06/04; full list of members (6 pages) |
19 April 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
19 April 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
10 August 2003 | Return made up to 01/06/03; full list of members (6 pages) |
10 August 2003 | Return made up to 01/06/03; full list of members (6 pages) |
1 October 2002 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
1 October 2002 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
30 July 2002 | Return made up to 01/06/02; full list of members
|
30 July 2002 | Return made up to 01/06/02; full list of members
|
3 April 2002 | Accounting reference date extended from 30/06/01 to 31/07/01 (1 page) |
3 April 2002 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
3 April 2002 | Accounting reference date extended from 30/06/01 to 31/07/01 (1 page) |
3 April 2002 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
2 July 2001 | Return made up to 01/06/01; full list of members
|
2 July 2001 | Return made up to 01/06/01; full list of members
|
12 September 2000 | Ad 09/08/00--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
12 September 2000 | Ad 09/08/00--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
12 June 2000 | Secretary resigned (1 page) |
12 June 2000 | Secretary resigned (1 page) |
12 June 2000 | New secretary appointed (2 pages) |
12 June 2000 | New director appointed (2 pages) |
12 June 2000 | New secretary appointed (2 pages) |
12 June 2000 | Director resigned (1 page) |
12 June 2000 | New director appointed (2 pages) |
12 June 2000 | Director resigned (1 page) |
1 June 2000 | Incorporation (20 pages) |
1 June 2000 | Incorporation (20 pages) |