Betchton
Sandbach
CW11 2TS
Secretary Name | Mrs Lisa Anne Simpson |
---|---|
Status | Current |
Appointed | 31 March 2015(13 years, 2 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Company Director |
Correspondence Address | Cockayne House Love Lane Betchton Sandbach CW11 2TS |
Director Name | Mr Peter Simpson |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2018(15 years, 11 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Cockayne House Love Lane Betchton Sandbach CW11 2TS |
Director Name | Mr David Harrison Barrow |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2002(5 days after company formation) |
Appointment Duration | 7 years, 11 months (resigned 08 January 2010) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 3 Brampton Road Bramhall Stockport Cheshire SK7 3BS |
Director Name | Mrs Violet Ann Barrow |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2002(5 days after company formation) |
Appointment Duration | 7 years, 11 months (resigned 08 January 2010) |
Role | Shopkeeper |
Country of Residence | United Kingdom |
Correspondence Address | 3 Brampton Road Bramhall Stockport Cheshire SK7 3BS |
Secretary Name | Mr David Harrison Barrow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 2002(5 days after company formation) |
Appointment Duration | 7 years, 11 months (resigned 08 January 2010) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 3 Brampton Road Bramhall Stockport Cheshire SK7 3BS |
Director Name | Mr Peter Simpson |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2010(7 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 March 2015) |
Role | Operations Manager |
Country of Residence | England |
Correspondence Address | Farm Cottage Zan Drive Sandbach Cheshire CW11 4QQ |
Secretary Name | Mr Peter Simpson |
---|---|
Status | Resigned |
Appointed | 08 January 2010(7 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 March 2015) |
Role | Company Director |
Correspondence Address | Farm Cottage Zan Drive Sandbach Cheshire CW11 4QQ |
Director Name | Nominee Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2002(same day as company formation) |
Correspondence Address | Unit 30 The Old Woodyard Hall Drive Hagley Worcestershire DY9 9LQ |
Secretary Name | Nominee Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2002(same day as company formation) |
Correspondence Address | Unit 30 The Old Woodyard Hall Drive Hagley Worcestershire DY9 9LQ |
Website | strictlypaper.co.uk |
---|
Registered Address | Cockayne House Love Lane Betchton Sandbach CW11 2TS |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Betchton |
Ward | Brereton Rural |
1 at £1 | Lisa A. Simpson 50.00% Ordinary B |
---|---|
1 at £1 | Peter Simpson 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£67,239 |
Cash | £3,615 |
Current Liabilities | £54,244 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 August |
Latest Return | 16 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 30 January 2025 (9 months, 1 week from now) |
26 May 2023 | Micro company accounts made up to 31 August 2022 (3 pages) |
---|---|
25 January 2023 | Confirmation statement made on 16 January 2023 with updates (4 pages) |
28 January 2022 | Confirmation statement made on 16 January 2022 with updates (4 pages) |
27 January 2022 | Total exemption full accounts made up to 31 August 2021 (8 pages) |
19 February 2021 | Total exemption full accounts made up to 31 August 2020 (9 pages) |
18 February 2021 | Registered office address changed from 17 Hightown Sandbach Cheshire CW11 1AD England to Cockayne House Love Lane Betchton Sandbach CW11 2TS on 18 February 2021 (1 page) |
18 February 2021 | Confirmation statement made on 16 January 2021 with updates (5 pages) |
11 February 2021 | Change of details for Mr Peter Simpson as a person with significant control on 16 January 2021 (2 pages) |
11 February 2021 | Registered office address changed from Cockayne House Love Lane Betchton Sandbach CW11 2TS England to 17 Hightown Sandbach Cheshire CW11 1AD on 11 February 2021 (1 page) |
11 February 2021 | Director's details changed for Mrs Lisa Anne Simpson on 16 January 2021 (2 pages) |
11 February 2021 | Change of details for Mrs Lisa Anne Simpson as a person with significant control on 16 January 2021 (2 pages) |
11 February 2021 | Director's details changed for Mr Peter Simpson on 16 January 2021 (2 pages) |
29 May 2020 | Total exemption full accounts made up to 31 August 2019 (9 pages) |
21 January 2020 | Confirmation statement made on 16 January 2020 with no updates (3 pages) |
9 October 2019 | Registered office address changed from 17 Hightown Sandbach Cheshire CW11 1AD England to Cockayne House Love Lane Betchton Sandbach CW11 2TS on 9 October 2019 (1 page) |
12 September 2019 | Total exemption full accounts made up to 31 August 2018 (8 pages) |
24 June 2019 | Previous accounting period shortened from 30 September 2018 to 31 August 2018 (1 page) |
30 January 2019 | Confirmation statement made on 16 January 2019 with no updates (3 pages) |
27 July 2018 | Total exemption full accounts made up to 30 September 2017 (10 pages) |
30 January 2018 | Confirmation statement made on 16 January 2018 with no updates (3 pages) |
7 January 2018 | Director's details changed for Mrs Lisa Anne Simpson on 1 January 2018 (2 pages) |
7 January 2018 | Appointment of Mr Peter Simpson as a director on 1 January 2018 (2 pages) |
21 December 2017 | Previous accounting period extended from 31 March 2017 to 30 September 2017 (1 page) |
17 February 2017 | Confirmation statement made on 16 January 2017 with updates (6 pages) |
17 February 2017 | Confirmation statement made on 16 January 2017 with updates (6 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
9 February 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
18 April 2015 | Termination of appointment of Peter Simpson as a secretary on 31 March 2015 (1 page) |
18 April 2015 | Appointment of Mrs Lisa Anne Simpson as a secretary on 31 March 2015 (2 pages) |
18 April 2015 | Registered office address changed from Farm Cottage Zan Drive Sandbach Cheshire CW11 4QQ to 17 Hightown Sandbach Cheshire CW11 1AD on 18 April 2015 (1 page) |
18 April 2015 | Termination of appointment of Peter Simpson as a director on 31 March 2015 (1 page) |
18 April 2015 | Registered office address changed from Farm Cottage Zan Drive Sandbach Cheshire CW11 4QQ to 17 Hightown Sandbach Cheshire CW11 1AD on 18 April 2015 (1 page) |
18 April 2015 | Termination of appointment of Peter Simpson as a secretary on 31 March 2015 (1 page) |
18 April 2015 | Appointment of Mrs Lisa Anne Simpson as a secretary on 31 March 2015 (2 pages) |
18 April 2015 | Termination of appointment of Peter Simpson as a director on 31 March 2015 (1 page) |
8 April 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
12 February 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
23 January 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (5 pages) |
23 January 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (5 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
31 March 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (4 pages) |
31 March 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
29 January 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (4 pages) |
29 January 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (4 pages) |
28 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
28 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
27 January 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (4 pages) |
27 January 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (4 pages) |
26 January 2010 | Termination of appointment of David Barrow as a director (1 page) |
26 January 2010 | Termination of appointment of David Barrow as a director (1 page) |
26 January 2010 | Registered office address changed from 3 Brampton Road Bramhall Stockport Cheshire SK7 3BS on 26 January 2010 (1 page) |
26 January 2010 | Termination of appointment of David Barrow as a secretary (1 page) |
26 January 2010 | Termination of appointment of David Barrow as a secretary (1 page) |
26 January 2010 | Termination of appointment of David Barrow as a director (1 page) |
26 January 2010 | Termination of appointment of David Barrow as a director (1 page) |
26 January 2010 | Termination of appointment of Violet Barrow as a director (1 page) |
26 January 2010 | Appointment of Mrs Lisa Anne Simpson as a director (2 pages) |
26 January 2010 | Appointment of Mr Peter Simpson as a secretary (1 page) |
26 January 2010 | Registered office address changed from 3 Brampton Road Bramhall Stockport Cheshire SK7 3BS on 26 January 2010 (1 page) |
26 January 2010 | Termination of appointment of Violet Barrow as a director (1 page) |
26 January 2010 | Termination of appointment of David Barrow as a secretary (1 page) |
26 January 2010 | Appointment of Mrs Lisa Anne Simpson as a director (2 pages) |
26 January 2010 | Termination of appointment of David Barrow as a secretary (1 page) |
26 January 2010 | Termination of appointment of David Barrow as a secretary (1 page) |
26 January 2010 | Appointment of Mr Peter Simpson as a director (2 pages) |
26 January 2010 | Termination of appointment of David Barrow as a secretary (1 page) |
26 January 2010 | Appointment of Mr Peter Simpson as a secretary (1 page) |
26 January 2010 | Appointment of Mr Peter Simpson as a director (2 pages) |
19 June 2009 | Total exemption small company accounts made up to 31 March 2009 (2 pages) |
19 June 2009 | Total exemption small company accounts made up to 31 March 2009 (2 pages) |
19 January 2009 | Return made up to 16/01/09; full list of members (4 pages) |
19 January 2009 | Return made up to 16/01/09; full list of members (4 pages) |
6 November 2008 | Total exemption small company accounts made up to 31 March 2008 (2 pages) |
6 November 2008 | Total exemption small company accounts made up to 31 March 2008 (2 pages) |
23 January 2008 | Return made up to 16/01/08; full list of members (2 pages) |
23 January 2008 | Return made up to 16/01/08; full list of members (2 pages) |
29 July 2007 | Total exemption small company accounts made up to 31 March 2007 (2 pages) |
29 July 2007 | Total exemption small company accounts made up to 31 March 2007 (2 pages) |
5 March 2007 | Return made up to 16/01/07; full list of members (2 pages) |
5 March 2007 | Return made up to 16/01/07; full list of members (2 pages) |
29 January 2007 | Total exemption small company accounts made up to 31 March 2006 (2 pages) |
29 January 2007 | Total exemption small company accounts made up to 31 March 2006 (2 pages) |
20 January 2006 | Return made up to 16/01/06; full list of members (2 pages) |
20 January 2006 | Return made up to 16/01/06; full list of members (2 pages) |
6 January 2006 | Total exemption small company accounts made up to 31 March 2005 (2 pages) |
6 January 2006 | Total exemption small company accounts made up to 31 March 2005 (2 pages) |
21 January 2005 | Return made up to 16/01/05; full list of members (7 pages) |
21 January 2005 | Return made up to 16/01/05; full list of members (7 pages) |
10 January 2005 | Total exemption small company accounts made up to 31 March 2004 (2 pages) |
10 January 2005 | Total exemption small company accounts made up to 31 March 2004 (2 pages) |
24 January 2004 | Return made up to 16/01/04; full list of members (7 pages) |
24 January 2004 | Return made up to 16/01/04; full list of members (7 pages) |
14 October 2003 | Total exemption small company accounts made up to 31 March 2003 (2 pages) |
14 October 2003 | Total exemption small company accounts made up to 31 March 2003 (2 pages) |
24 January 2003 | Return made up to 16/01/03; full list of members (7 pages) |
24 January 2003 | Return made up to 16/01/03; full list of members (7 pages) |
6 March 2002 | Accounting reference date extended from 31/01/03 to 31/03/03 (1 page) |
6 March 2002 | Accounting reference date extended from 31/01/03 to 31/03/03 (1 page) |
11 February 2002 | New secretary appointed;new director appointed (2 pages) |
11 February 2002 | Registered office changed on 11/02/02 from: c/o midlands company services LIMITED suite 116 lonsdale house 52 blucher street birmingham west midlands B1 1QU (1 page) |
11 February 2002 | Registered office changed on 11/02/02 from: c/o midlands company services LIMITED suite 116 lonsdale house 52 blucher street birmingham west midlands B1 1QU (1 page) |
11 February 2002 | New secretary appointed;new director appointed (2 pages) |
11 February 2002 | New director appointed (2 pages) |
11 February 2002 | New director appointed (2 pages) |
22 January 2002 | Director resigned (1 page) |
22 January 2002 | Secretary resigned (1 page) |
22 January 2002 | Secretary resigned (1 page) |
22 January 2002 | Director resigned (1 page) |
16 January 2002 | Incorporation (11 pages) |
16 January 2002 | Incorporation (11 pages) |