Holmes Chapel
Crewe
Cheshire
CW4 8AA
Director Name | Mr Ian Aspinall |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 2015(14 years, 4 months after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 4 Whiteside Station Road Holmes Chapel Crewe Cheshire CW4 8AA |
Director Name | Louise Helen Reid |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2017(16 years, 4 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 4 Whiteside Station Road Holmes Chapel Crewe Cheshire CW4 8AA |
Director Name | Patricia Anne Appleton |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 The Paddock Eaton Ford St Neots Cambridgeshire PE19 7SA |
Director Name | Richard John Kent |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 63 Collingwood Road Northampton NN1 4RL |
Secretary Name | Patricia Anne Appleton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 2001(same day as company formation) |
Role | Marketing Communications Consu |
Country of Residence | United Kingdom |
Correspondence Address | 23 The Paddock Eaton Ford St Neots Cambridgeshire PE19 7SA |
Director Name | Mr Anthony William Welton |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2011(10 years, 3 months after company formation) |
Appointment Duration | 5 years (resigned 31 July 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Whiteside Station Road Holmes Chapel Crewe Cheshire CW4 8AA |
Website | kapleronline.com |
---|---|
Email address | [email protected] |
Telephone | 01477 539545 |
Telephone region | Holmes Chapel |
Registered Address | 4 Whiteside Station Road Holmes Chapel Crewe Cheshire CW4 8AA |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Holmes Chapel |
Ward | Dane Valley |
Built Up Area | Holmes Chapel |
Address Matches | 7 other UK companies use this postal address |
100 at £1 | Scott Partnership Holdings LTD 98.04% Ordinary |
---|---|
1 at £1 | Scott Partnership Holdings LTD 0.98% Ordinary A |
1 at £1 | Scott Partnership Holdings LTD 0.98% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £154,800 |
Cash | £17,319 |
Current Liabilities | £118,014 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 3 April 2024 (3 weeks, 5 days ago) |
---|---|
Next Return Due | 17 April 2025 (11 months, 3 weeks from now) |
2 August 2023 | Registered office address changed from 1 Whiteside Station Road Holmes Chapel Crewe Cheshire CW4 8AA England to 6 Whiteside Station Road Holmes Chapel Crewe Cheshire CW4 8AA on 2 August 2023 (1 page) |
---|---|
4 April 2023 | Confirmation statement made on 4 April 2023 with no updates (3 pages) |
31 March 2023 | Total exemption full accounts made up to 31 July 2022 (6 pages) |
5 April 2022 | Confirmation statement made on 4 April 2022 with no updates (3 pages) |
31 March 2022 | Total exemption full accounts made up to 31 July 2021 (6 pages) |
14 April 2021 | Confirmation statement made on 4 April 2021 with no updates (3 pages) |
19 March 2021 | Total exemption full accounts made up to 31 July 2020 (7 pages) |
8 April 2020 | Confirmation statement made on 4 April 2020 with no updates (3 pages) |
27 March 2020 | Total exemption full accounts made up to 31 July 2019 (7 pages) |
8 April 2019 | Total exemption full accounts made up to 31 July 2018 (7 pages) |
4 April 2019 | Confirmation statement made on 4 April 2019 with no updates (3 pages) |
10 April 2018 | Confirmation statement made on 4 April 2018 with no updates (3 pages) |
26 March 2018 | Total exemption full accounts made up to 31 July 2017 (8 pages) |
15 August 2017 | Appointment of Louise Helen Reid as a director on 1 August 2017 (2 pages) |
15 August 2017 | Appointment of Louise Helen Reid as a director on 1 August 2017 (2 pages) |
4 April 2017 | Confirmation statement made on 4 April 2017 with updates (5 pages) |
4 April 2017 | Confirmation statement made on 4 April 2017 with updates (5 pages) |
3 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
3 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
16 November 2016 | Termination of appointment of Anthony William Welton as a director on 31 July 2016 (1 page) |
16 November 2016 | Termination of appointment of Anthony William Welton as a director on 31 July 2016 (1 page) |
5 October 2016 | Registered office address changed from Phoenix House Phoenix Park Eaton Socon St. Neots Cambridgeshire PE19 8EP to 1 Whiteside Station Road Holmes Chapel Crewe Cheshire CW4 8AA on 5 October 2016 (1 page) |
5 October 2016 | Registered office address changed from Phoenix House Phoenix Park Eaton Socon St. Neots Cambridgeshire PE19 8EP to 1 Whiteside Station Road Holmes Chapel Crewe Cheshire CW4 8AA on 5 October 2016 (1 page) |
5 July 2016 | Termination of appointment of Richard John Kent as a director on 30 June 2016 (1 page) |
5 July 2016 | Termination of appointment of Richard John Kent as a director on 30 June 2016 (1 page) |
18 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
28 January 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
28 January 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
3 August 2015 | Termination of appointment of Patricia Anne Appleton as a director on 31 July 2015 (1 page) |
3 August 2015 | Appointment of Mr Ian Aspinall as a director on 31 July 2015 (2 pages) |
3 August 2015 | Termination of appointment of Patricia Anne Appleton as a secretary on 31 July 2015 (1 page) |
3 August 2015 | Termination of appointment of Patricia Anne Appleton as a secretary on 31 July 2015 (1 page) |
3 August 2015 | Appointment of Mr Ian Aspinall as a director on 31 July 2015 (2 pages) |
3 August 2015 | Termination of appointment of Patricia Anne Appleton as a director on 31 July 2015 (1 page) |
20 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
28 November 2014 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
28 November 2014 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
16 April 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
16 April 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
11 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
15 May 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (8 pages) |
15 May 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (8 pages) |
15 May 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (8 pages) |
14 May 2013 | Statement of capital following an allotment of shares on 21 June 2011
|
14 May 2013 | Statement of capital following an allotment of shares on 21 June 2011
|
18 October 2012 | Total exemption small company accounts made up to 31 July 2012 (11 pages) |
18 October 2012 | Total exemption small company accounts made up to 31 July 2012 (11 pages) |
2 August 2012 | Registered office address changed from Abacus House 93 High Street Huntingdon Cambridgeshire PE29 3DP on 2 August 2012 (1 page) |
2 August 2012 | Registered office address changed from Abacus House 93 High Street Huntingdon Cambridgeshire PE29 3DP on 2 August 2012 (1 page) |
2 August 2012 | Registered office address changed from Abacus House 93 High Street Huntingdon Cambridgeshire PE29 3DP on 2 August 2012 (1 page) |
18 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (7 pages) |
18 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (7 pages) |
18 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (7 pages) |
21 February 2012 | Current accounting period extended from 31 March 2012 to 31 July 2012 (1 page) |
21 February 2012 | Current accounting period extended from 31 March 2012 to 31 July 2012 (1 page) |
11 August 2011 | Appointment of Mrs Katherine Anna Louise Darlington as a director (2 pages) |
11 August 2011 | Appointment of Mrs Katherine Anna Louise Darlington as a director (2 pages) |
11 August 2011 | Appointment of Mr Anthony William Welton as a director (2 pages) |
11 August 2011 | Appointment of Mr Anthony William Welton as a director (2 pages) |
28 June 2011 | Statement of capital following an allotment of shares on 21 June 2011
|
28 June 2011 | Statement of capital following an allotment of shares on 21 June 2011
|
2 June 2011 | Total exemption small company accounts made up to 31 March 2011 (11 pages) |
2 June 2011 | Total exemption small company accounts made up to 31 March 2011 (11 pages) |
18 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (5 pages) |
18 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (5 pages) |
18 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (5 pages) |
28 June 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
28 June 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
7 April 2010 | Director's details changed for Patricia Anne Appleton on 7 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Richard John Kent on 7 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Patricia Anne Appleton on 7 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Patricia Anne Appleton on 7 April 2010 (2 pages) |
7 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (5 pages) |
7 April 2010 | Director's details changed for Richard John Kent on 7 April 2010 (2 pages) |
7 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (5 pages) |
7 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (5 pages) |
7 April 2010 | Director's details changed for Richard John Kent on 7 April 2010 (2 pages) |
21 July 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
21 July 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
6 April 2009 | Return made up to 04/04/09; full list of members (4 pages) |
6 April 2009 | Return made up to 04/04/09; full list of members (4 pages) |
2 June 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
2 June 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
9 April 2008 | Return made up to 04/04/08; full list of members (4 pages) |
9 April 2008 | Return made up to 04/04/08; full list of members (4 pages) |
2 August 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
2 August 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
10 April 2007 | Return made up to 04/04/07; full list of members (2 pages) |
10 April 2007 | Return made up to 04/04/07; full list of members (2 pages) |
18 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
18 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
4 September 2006 | Secretary's particulars changed;director's particulars changed (4 pages) |
4 September 2006 | Secretary's particulars changed;director's particulars changed (4 pages) |
11 April 2006 | Return made up to 04/04/06; full list of members
|
11 April 2006 | Return made up to 04/04/06; full list of members
|
22 December 2005 | Registered office changed on 22/12/05 from: 16 hewett street london EC2A 3NN (1 page) |
22 December 2005 | Registered office changed on 22/12/05 from: 16 hewett street london EC2A 3NN (1 page) |
8 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
8 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
6 December 2005 | Return made up to 04/04/05; full list of members (7 pages) |
6 December 2005 | Return made up to 04/04/05; full list of members (7 pages) |
7 July 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
7 July 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
8 June 2004 | Return made up to 04/04/03; full list of members (7 pages) |
8 June 2004 | Return made up to 04/04/03; full list of members (7 pages) |
3 June 2004 | Return made up to 04/04/04; full list of members (7 pages) |
3 June 2004 | Return made up to 04/04/04; full list of members (7 pages) |
1 December 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
1 December 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
1 December 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
1 December 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
23 May 2002 | Return made up to 04/04/02; full list of members (7 pages) |
23 May 2002 | Return made up to 04/04/02; full list of members (7 pages) |
12 February 2002 | Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page) |
12 February 2002 | Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page) |
28 June 2001 | Ad 20/04/01--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
28 June 2001 | Ad 20/04/01--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
1 May 2001 | Registered office changed on 01/05/01 from: 3 ferrars court huntingdon cambridgeshire PE29 3BU (1 page) |
1 May 2001 | Registered office changed on 01/05/01 from: 3 ferrars court huntingdon cambridgeshire PE29 3BU (1 page) |
4 April 2001 | Incorporation (13 pages) |
4 April 2001 | Incorporation (13 pages) |