Company NameSouthcheshire Limited
DirectorOliver Stocking
Company StatusActive
Company Number04045757
CategoryPrivate Limited Company
Incorporation Date2 August 2000(23 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5245Retail electric h'hold, etc. goods
SIC 47540Retail sale of electrical household appliances in specialised stores

Directors

Director NameMr Oliver Stocking
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2016(15 years, 7 months after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Bradshaws, Charter Court 2 Well House Barns
Chester Road, Bretton
Chester
Cheshire
CH4 0DH
Wales
Secretary NameCompany Secretaries (Chester) Ltd (Corporation)
StatusCurrent
Appointed30 April 2007(6 years, 9 months after company formation)
Appointment Duration16 years, 11 months
Correspondence AddressCharter Court 2 Well House Barns
Chester Road Bretton
Chester
Cheshire
CH4 0DH
Wales
Director NameMr Peter John Critton
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Schoolfield Close
Buerton
Crewe
Cheshire
CW3 0DW
Secretary NamePatricia Rita Critton
NationalityBritish
StatusResigned
Appointed02 August 2000(same day as company formation)
RoleCompany Director
Correspondence Address2 Schoolfield Close
Buerton
Crewe
Cheshire
CW3 0DW
Director NameMark Anthony Rutter
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2004(4 years, 2 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 31 December 2004)
RoleSales
Correspondence Address4 Cronkinson Avenue
Nantwich
Cheshire
CW5 7BP
Director NameMrs Patricia Rita Szymanski
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2004(4 years, 2 months after company formation)
Appointment Duration11 years, 4 months (resigned 29 February 2016)
RoleOperational Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Rydal Mount
Crewe
CW1 4PR
Secretary NameMr Peter John Critton
NationalityBritish
StatusResigned
Appointed21 October 2004(4 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 April 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Schoolfield Close
Buerton
Crewe
Cheshire
CW3 0DW
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed02 August 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed02 August 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitecomputersnantwich.co.uk

Location

Registered AddressC/O Bradshaws, Charter Court 2 Well House Barns
Chester Road, Bretton
Chester
Cheshire
CH4 0DH
Wales
ConstituencyAlyn and Deeside
ParishBroughton and Bretton
WardBroughton North East
Built Up AreaBroughton (Flintshire)
Address Matches5 other UK companies use this postal address

Shareholders

499 at £1Patricia Rita Szymanski
99.80%
Ordinary
1 at £1Oliver Stocking
0.20%
Ordinary A

Financials

Year2014
Net Worth£599
Cash£7,604
Current Liabilities£13,509

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return2 August 2023 (7 months, 4 weeks ago)
Next Return Due16 August 2024 (4 months, 2 weeks from now)

Filing History

20 October 2020Micro company accounts made up to 30 April 2020 (3 pages)
2 September 2020Confirmation statement made on 2 August 2020 with no updates (3 pages)
23 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
19 August 2019Confirmation statement made on 2 August 2019 with updates (4 pages)
3 January 2019Micro company accounts made up to 30 April 2018 (6 pages)
18 September 2018Confirmation statement made on 2 August 2018 with no updates (3 pages)
8 January 2018Micro company accounts made up to 30 April 2017 (6 pages)
8 January 2018Micro company accounts made up to 30 April 2017 (6 pages)
11 September 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
11 September 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
6 February 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
6 February 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
23 August 2016Confirmation statement made on 2 August 2016 with updates (6 pages)
23 August 2016Confirmation statement made on 2 August 2016 with updates (6 pages)
23 August 2016Termination of appointment of Patricia Rita Szymanski as a director on 29 February 2016 (1 page)
23 August 2016Appointment of Mr Oliver Stocking as a director on 28 February 2016 (2 pages)
23 August 2016Termination of appointment of Patricia Rita Szymanski as a director on 29 February 2016 (1 page)
23 August 2016Appointment of Mr Oliver Stocking as a director on 28 February 2016 (2 pages)
22 October 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
22 October 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
21 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 500
(5 pages)
21 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 500
(5 pages)
21 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 500
(5 pages)
16 February 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
16 February 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
22 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 500
(5 pages)
22 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 500
(5 pages)
22 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 500
(5 pages)
5 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
5 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
29 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 500
(5 pages)
29 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 500
(5 pages)
29 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 500
(5 pages)
19 November 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
19 November 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
17 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (5 pages)
17 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (5 pages)
17 August 2012Director's details changed for Mrs Patricia Rita Szymanski on 3 August 2011 (2 pages)
17 August 2012Director's details changed for Mrs Patricia Rita Szymanski on 3 August 2011 (2 pages)
17 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (5 pages)
17 August 2012Director's details changed for Mrs Patricia Rita Szymanski on 3 August 2011 (2 pages)
8 November 2011Total exemption small company accounts made up to 30 April 2011 (8 pages)
8 November 2011Total exemption small company accounts made up to 30 April 2011 (8 pages)
9 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (4 pages)
9 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (4 pages)
9 August 2011Director's details changed for Patricia Rita Critton on 14 September 2010 (2 pages)
9 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (4 pages)
9 August 2011Director's details changed for Mrs Patricia Rita Szymanski on 14 September 2010 (2 pages)
9 August 2011Director's details changed for Patricia Rita Critton on 14 September 2010 (2 pages)
9 August 2011Director's details changed for Mrs Patricia Rita Szymanski on 14 September 2010 (2 pages)
27 July 2011Statement of capital following an allotment of shares on 6 September 2010
  • GBP 1,000
(3 pages)
27 July 2011Statement of capital following an allotment of shares on 6 September 2010
  • GBP 1,000
(3 pages)
27 July 2011Statement of capital following an allotment of shares on 6 September 2010
  • GBP 1,000
(3 pages)
2 September 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
2 September 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
24 August 2010Secretary's details changed for Company Secretaries (Chester) Limited on 2 August 2010 (2 pages)
24 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (4 pages)
24 August 2010Secretary's details changed for Company Secretaries (Chester) Limited on 2 August 2010 (2 pages)
24 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (4 pages)
24 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (4 pages)
24 August 2010Secretary's details changed for Company Secretaries (Chester) Limited on 2 August 2010 (2 pages)
23 August 2010Director's details changed for Patricia Rita Critton on 2 August 2010 (2 pages)
23 August 2010Director's details changed for Patricia Rita Critton on 2 August 2010 (2 pages)
23 August 2010Director's details changed for Patricia Rita Critton on 2 August 2010 (2 pages)
11 November 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
11 November 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
20 August 2009Return made up to 02/08/09; full list of members (3 pages)
20 August 2009Return made up to 02/08/09; full list of members (3 pages)
17 October 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
17 October 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
11 September 2008Return made up to 02/08/08; full list of members (3 pages)
11 September 2008Registered office changed on 11/09/2008 from c/o red hill house hope street saltney chester cheshire CH4 8BU (1 page)
11 September 2008Secretary's change of particulars / company secretaries (chester) LIMITED / 15/10/2007 (1 page)
11 September 2008Secretary's change of particulars / company secretaries (chester) LIMITED / 15/10/2007 (1 page)
11 September 2008Registered office changed on 11/09/2008 from c/o red hill house hope street saltney chester cheshire CH4 8BU (1 page)
11 September 2008Return made up to 02/08/08; full list of members (3 pages)
15 February 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
15 February 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
22 August 2007Return made up to 02/08/07; full list of members (2 pages)
22 August 2007Director's particulars changed (1 page)
22 August 2007New secretary appointed (1 page)
22 August 2007Return made up to 02/08/07; full list of members (2 pages)
22 August 2007Director's particulars changed (1 page)
22 August 2007New secretary appointed (1 page)
9 July 2007Secretary resigned (1 page)
9 July 2007Secretary resigned (1 page)
8 December 2006Director's particulars changed (1 page)
8 December 2006Director's particulars changed (1 page)
6 September 2006Return made up to 02/08/06; full list of members (2 pages)
6 September 2006Return made up to 02/08/06; full list of members (2 pages)
5 September 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
5 September 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
9 January 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
9 January 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
27 October 2005Return made up to 02/08/05; full list of members (2 pages)
27 October 2005Return made up to 02/08/05; full list of members (2 pages)
2 March 2005New secretary appointed (2 pages)
2 March 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
2 March 2005New director appointed (2 pages)
2 March 2005New director appointed (2 pages)
2 March 2005New secretary appointed (2 pages)
2 March 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
2 March 2005Secretary resigned (1 page)
2 March 2005Secretary resigned (1 page)
1 February 2005Director resigned (1 page)
1 February 2005Director resigned (1 page)
11 November 2004Director resigned (1 page)
11 November 2004Director resigned (1 page)
28 October 2004New director appointed (2 pages)
28 October 2004New director appointed (2 pages)
9 September 2004Return made up to 02/08/04; full list of members
  • 363(287) ‐ Registered office changed on 09/09/04
(6 pages)
9 September 2004Return made up to 02/08/04; full list of members
  • 363(287) ‐ Registered office changed on 09/09/04
(6 pages)
7 December 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
7 December 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
5 August 2003Return made up to 02/08/03; full list of members (6 pages)
5 August 2003Return made up to 02/08/03; full list of members (6 pages)
26 January 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
26 January 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
14 August 2002Return made up to 02/08/02; full list of members (6 pages)
14 August 2002Return made up to 02/08/02; full list of members (6 pages)
9 January 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
9 January 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
23 October 2001Registered office changed on 23/10/01 from: 3 grosvenor court foregate street chester cheshire CH1 1HG (1 page)
23 October 2001Return made up to 02/08/01; full list of members (6 pages)
23 October 2001Return made up to 02/08/01; full list of members (6 pages)
23 October 2001Registered office changed on 23/10/01 from: 3 grosvenor court foregate street chester cheshire CH1 1HG (1 page)
6 June 2001Accounting reference date shortened from 31/08/01 to 30/04/01 (1 page)
6 June 2001Accounting reference date shortened from 31/08/01 to 30/04/01 (1 page)
29 March 2001Ad 04/12/00--------- £ si 41@1=41 £ ic 1/42 (2 pages)
29 March 2001Ad 02/08/00--------- £ si 58@1=58 £ ic 42/100 (2 pages)
29 March 2001Ad 02/08/00--------- £ si 58@1=58 £ ic 42/100 (2 pages)
29 March 2001Ad 04/12/00--------- £ si 41@1=41 £ ic 1/42 (2 pages)
8 August 2000Secretary resigned (1 page)
8 August 2000New director appointed (2 pages)
8 August 2000Director resigned (1 page)
8 August 2000Director resigned (1 page)
8 August 2000New director appointed (2 pages)
8 August 2000Secretary resigned (1 page)
8 August 2000New secretary appointed (2 pages)
8 August 2000New secretary appointed (2 pages)
2 August 2000Incorporation (17 pages)
2 August 2000Incorporation (17 pages)