Company NameTerroso Limited
Company StatusActive
Company Number04263779
CategoryPrivate Limited Company
Incorporation Date2 August 2001(22 years, 9 months ago)
Previous NameHolly One Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Graham Murray McGill
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2001(1 month, 1 week after company formation)
Appointment Duration22 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Quayside
Congleton
Cheshire
CW12 3AS
Director NameMrs Pamela Teresa McGill
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2001(1 month, 1 week after company formation)
Appointment Duration22 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Quayside
Congleton
Cheshire
CW12 3AS
Director NameMr Andrew Graham McGill
Date of BirthMarch 1993 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2022(20 years, 8 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Quayside
Congleton
Cheshire
CW12 3AS
Director NameMiss Hannah Elizabeth McGill
Date of BirthFebruary 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2022(20 years, 8 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Quayside
Congleton
Cheshire
CW12 3AS
Director NameMr Jack Lawrence Bate
Date of BirthJune 2000 (Born 23 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2022(20 years, 8 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Quayside
Congleton
Cheshire
CW12 3AS
Director NameMr Michael Rooney
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2001(same day as company formation)
RoleTeacher
Country of ResidenceEngland
Correspondence Address1 Holly Road
Macclesfield
Cheshire
SK11 8JA
Secretary NameMrs Ruth Caroline Rooney
NationalityBritish
StatusResigned
Appointed02 August 2001(same day as company formation)
RoleTax Consultant
Country of ResidenceEngland
Correspondence Address1 Holly Road
Off Oxford Road
Macclesfield
Cheshire
SK11 8JA
Secretary NameMrs Pamela Teresa McGill
NationalityBritish
StatusResigned
Appointed14 September 2001(1 month, 1 week after company formation)
Appointment Duration20 years, 4 months (resigned 10 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Quayside
Congleton
Cheshire
CW12 3AS
Director NameMr Andrew Graham McGill
Date of BirthMarch 1993 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2013(11 years, 8 months after company formation)
Appointment Duration8 years, 9 months (resigned 10 January 2022)
RoleFitter
Country of ResidenceEngland
Correspondence Address12 Quayside
Congleton
Cheshire
CW12 3AS
Director NameMiss Hannah Elizabeth McGill
Date of BirthFebruary 1991 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2013(11 years, 8 months after company formation)
Appointment Duration8 years, 9 months (resigned 10 January 2022)
RoleStudent
Country of ResidenceEngland
Correspondence Address12 Quayside
Congleton
Cheshire
CW12 3AS
Secretary NameDCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed02 August 2001(same day as company formation)
Correspondence AddressOctagon House
Fir Road Bramhall
Stockport
Cheshire
SK7 2NP

Contact

Websiteterroso.co.uk
Email address[email protected]
Telephone01260 280252
Telephone regionCongleton

Location

Registered Address12 Quayside
Congleton
Cheshire
CW12 3AS
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishCongleton
WardCongleton East
Built Up AreaCongleton
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Graham Murray Mcgill
50.00%
Ordinary
1 at £1Pamela Teresa Mcgill
50.00%
Ordinary

Financials

Year2014
Net Worth-£26,020
Current Liabilities£39,583

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return4 March 2024 (1 month, 3 weeks ago)
Next Return Due18 March 2025 (10 months, 3 weeks from now)

Filing History

2 August 2020Confirmation statement made on 1 August 2020 with no updates (3 pages)
29 June 2020Micro company accounts made up to 30 September 2019 (9 pages)
14 August 2019Confirmation statement made on 1 August 2019 with no updates (3 pages)
16 June 2019Micro company accounts made up to 30 September 2018 (7 pages)
14 August 2018Confirmation statement made on 1 August 2018 with no updates (3 pages)
29 May 2018Micro company accounts made up to 30 September 2017 (7 pages)
1 August 2017Confirmation statement made on 1 August 2017 with updates (5 pages)
1 August 2017Confirmation statement made on 1 August 2017 with updates (5 pages)
1 June 2017Amended micro company accounts made up to 30 September 2016 (8 pages)
1 June 2017Amended micro company accounts made up to 30 September 2016 (8 pages)
3 April 2017Amended micro company accounts made up to 30 September 2016 (8 pages)
3 April 2017Amended micro company accounts made up to 30 September 2016 (8 pages)
12 March 2017Statement of capital following an allotment of shares on 28 February 2017
  • GBP 5
(3 pages)
12 March 2017Micro company accounts made up to 30 September 2016 (7 pages)
12 March 2017Micro company accounts made up to 30 September 2016 (7 pages)
12 March 2017Statement of capital following an allotment of shares on 28 February 2017
  • GBP 5
(3 pages)
12 March 2017Statement of capital following an allotment of shares on 28 February 2017
  • GBP 4
(3 pages)
12 March 2017Statement of capital following an allotment of shares on 28 February 2017
  • GBP 4
(3 pages)
15 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
15 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
23 June 2016Micro company accounts made up to 30 September 2015 (7 pages)
23 June 2016Micro company accounts made up to 30 September 2015 (7 pages)
27 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 2
(6 pages)
27 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 2
(6 pages)
27 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 2
(6 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
11 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 2
(6 pages)
11 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 2
(6 pages)
11 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 2
(6 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
28 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 2
(6 pages)
28 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 2
(6 pages)
28 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 2
(6 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
14 April 2013Appointment of Miss Hannah Elizabeth Mcgill as a director (2 pages)
14 April 2013Appointment of Mr Andrew Graham Mcgill as a director (2 pages)
14 April 2013Appointment of Miss Hannah Elizabeth Mcgill as a director (2 pages)
14 April 2013Appointment of Mr Andrew Graham Mcgill as a director (2 pages)
16 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (5 pages)
16 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (5 pages)
16 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (5 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
17 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (5 pages)
17 August 2011Annual return made up to 1 August 2010 with a full list of shareholders (5 pages)
17 August 2011Annual return made up to 1 August 2010 with a full list of shareholders (5 pages)
17 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (5 pages)
17 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (5 pages)
17 August 2011Annual return made up to 1 August 2010 with a full list of shareholders (5 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
24 August 2010Director's details changed for Pamela Teresa Mcgill on 1 August 2010 (2 pages)
24 August 2010Director's details changed for Pamela Teresa Mcgill on 1 August 2010 (2 pages)
24 August 2010Director's details changed for Graham Murray Mcgill on 1 August 2010 (2 pages)
24 August 2010Director's details changed for Graham Murray Mcgill on 1 August 2010 (2 pages)
24 August 2010Director's details changed for Graham Murray Mcgill on 1 August 2010 (2 pages)
24 August 2010Director's details changed for Pamela Teresa Mcgill on 1 August 2010 (2 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
3 August 2009Return made up to 01/08/09; full list of members (4 pages)
3 August 2009Return made up to 01/08/09; full list of members (4 pages)
28 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
28 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
4 August 2008Return made up to 02/08/08; full list of members (4 pages)
4 August 2008Return made up to 02/08/08; full list of members (4 pages)
28 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
28 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
6 August 2007Return made up to 02/08/07; full list of members (3 pages)
6 August 2007Return made up to 02/08/07; full list of members (3 pages)
24 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
24 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
2 August 2006Return made up to 02/08/06; full list of members (3 pages)
2 August 2006Total exemption full accounts made up to 30 September 2005 (5 pages)
2 August 2006Return made up to 02/08/06; full list of members (3 pages)
2 August 2006Total exemption full accounts made up to 30 September 2005 (5 pages)
22 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
22 September 2005£ nc 1000/41000 23/08/05 (1 page)
22 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
22 September 2005£ nc 1000/41000 23/08/05 (1 page)
8 August 2005Total exemption small company accounts made up to 30 September 2004 (2 pages)
8 August 2005Total exemption small company accounts made up to 30 September 2004 (2 pages)
4 August 2005Return made up to 02/08/05; full list of members (2 pages)
4 August 2005Return made up to 02/08/05; full list of members (2 pages)
30 July 2004Return made up to 02/08/04; full list of members (7 pages)
30 July 2004Return made up to 02/08/04; full list of members (7 pages)
19 July 2004Total exemption small company accounts made up to 30 September 2003 (2 pages)
19 July 2004Total exemption small company accounts made up to 30 September 2003 (2 pages)
1 August 2003Return made up to 02/08/03; full list of members (7 pages)
1 August 2003Return made up to 02/08/03; full list of members (7 pages)
3 June 2003Total exemption small company accounts made up to 30 September 2002 (2 pages)
3 June 2003Total exemption small company accounts made up to 30 September 2002 (2 pages)
19 May 2003Accounting reference date extended from 31/08/02 to 30/09/02 (1 page)
19 May 2003Accounting reference date extended from 31/08/02 to 30/09/02 (1 page)
10 August 2002Return made up to 02/08/02; full list of members (7 pages)
10 August 2002Return made up to 02/08/02; full list of members (7 pages)
12 November 2001Ad 14/09/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
12 November 2001Ad 14/09/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
21 September 2001Company name changed holly one LIMITED\certificate issued on 21/09/01 (2 pages)
21 September 2001Company name changed holly one LIMITED\certificate issued on 21/09/01 (2 pages)
19 September 2001New secretary appointed;new director appointed (2 pages)
19 September 2001Secretary resigned (1 page)
19 September 2001New secretary appointed;new director appointed (2 pages)
19 September 2001New director appointed (2 pages)
19 September 2001Secretary resigned (1 page)
19 September 2001New director appointed (2 pages)
17 September 2001Director resigned (1 page)
17 September 2001Registered office changed on 17/09/01 from: 1 holly road oxford road macclesfield cheshire SK11 8JA (1 page)
17 September 2001Director resigned (1 page)
17 September 2001Registered office changed on 17/09/01 from: 1 holly road oxford road macclesfield cheshire SK11 8JA (1 page)
10 August 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 August 2001Registered office changed on 10/08/01 from: octagon house fir road, bramhall stockport cheshire SK7 2NP (1 page)
10 August 2001Registered office changed on 10/08/01 from: octagon house fir road, bramhall stockport cheshire SK7 2NP (1 page)
10 August 2001New director appointed (2 pages)
10 August 2001Director resigned (1 page)
10 August 2001New director appointed (2 pages)
10 August 2001Director resigned (1 page)
10 August 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 August 2001New secretary appointed (2 pages)
10 August 2001New secretary appointed (2 pages)
10 August 2001Secretary resigned (1 page)
10 August 2001Secretary resigned (1 page)
2 August 2001Incorporation (10 pages)
2 August 2001Incorporation (10 pages)