Company NameDavenports School & Leisure Outfitters Limited
DirectorsLisa Anne Simpson and Peter Simpson
Company StatusActive
Company Number04353822
CategoryPrivate Limited Company
Incorporation Date16 January 2002(22 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMrs Lisa Anne Simpson
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2010(7 years, 11 months after company formation)
Appointment Duration14 years, 3 months
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressCockayne House Love Lane
Betchton
Sandbach
CW11 2TS
Secretary NameMrs Lisa Anne Simpson
StatusCurrent
Appointed31 March 2015(13 years, 2 months after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Correspondence AddressCockayne House Love Lane
Betchton
Sandbach
CW11 2TS
Director NameMr Peter Simpson
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2018(15 years, 11 months after company formation)
Appointment Duration6 years, 3 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressCockayne House Love Lane
Betchton
Sandbach
CW11 2TS
Director NameMr David Harrison Barrow
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2002(5 days after company formation)
Appointment Duration7 years, 11 months (resigned 08 January 2010)
RoleConsultant
Country of ResidenceEngland
Correspondence Address3 Brampton Road
Bramhall
Stockport
Cheshire
SK7 3BS
Director NameMrs Violet Ann Barrow
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2002(5 days after company formation)
Appointment Duration7 years, 11 months (resigned 08 January 2010)
RoleShopkeeper
Country of ResidenceUnited Kingdom
Correspondence Address3 Brampton Road
Bramhall
Stockport
Cheshire
SK7 3BS
Secretary NameMr David Harrison Barrow
NationalityBritish
StatusResigned
Appointed21 January 2002(5 days after company formation)
Appointment Duration7 years, 11 months (resigned 08 January 2010)
RoleConsultant
Country of ResidenceEngland
Correspondence Address3 Brampton Road
Bramhall
Stockport
Cheshire
SK7 3BS
Director NameMr Peter Simpson
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2010(7 years, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 March 2015)
RoleOperations Manager
Country of ResidenceEngland
Correspondence AddressFarm Cottage
Zan Drive
Sandbach
Cheshire
CW11 4QQ
Secretary NameMr Peter Simpson
StatusResigned
Appointed08 January 2010(7 years, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 March 2015)
RoleCompany Director
Correspondence AddressFarm Cottage
Zan Drive
Sandbach
Cheshire
CW11 4QQ
Director NameNominee Company Directors Limited (Corporation)
StatusResigned
Appointed16 January 2002(same day as company formation)
Correspondence AddressUnit 30 The Old Woodyard
Hall Drive
Hagley
Worcestershire
DY9 9LQ
Secretary NameNominee Company Secretaries Limited (Corporation)
StatusResigned
Appointed16 January 2002(same day as company formation)
Correspondence AddressUnit 30 The Old Woodyard
Hall Drive
Hagley
Worcestershire
DY9 9LQ

Contact

Websitestrictlypaper.co.uk

Location

Registered AddressCockayne House Love Lane
Betchton
Sandbach
CW11 2TS
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishBetchton
WardBrereton Rural

Shareholders

1 at £1Lisa A. Simpson
50.00%
Ordinary B
1 at £1Peter Simpson
50.00%
Ordinary A

Financials

Year2014
Net Worth-£67,239
Cash£3,615
Current Liabilities£54,244

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return16 January 2024 (3 months, 1 week ago)
Next Return Due30 January 2025 (9 months, 1 week from now)

Filing History

26 May 2023Micro company accounts made up to 31 August 2022 (3 pages)
25 January 2023Confirmation statement made on 16 January 2023 with updates (4 pages)
28 January 2022Confirmation statement made on 16 January 2022 with updates (4 pages)
27 January 2022Total exemption full accounts made up to 31 August 2021 (8 pages)
19 February 2021Total exemption full accounts made up to 31 August 2020 (9 pages)
18 February 2021Registered 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 2021Confirmation statement made on 16 January 2021 with updates (5 pages)
11 February 2021Change of details for Mr Peter Simpson as a person with significant control on 16 January 2021 (2 pages)
11 February 2021Registered 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 2021Director's details changed for Mrs Lisa Anne Simpson on 16 January 2021 (2 pages)
11 February 2021Change of details for Mrs Lisa Anne Simpson as a person with significant control on 16 January 2021 (2 pages)
11 February 2021Director's details changed for Mr Peter Simpson on 16 January 2021 (2 pages)
29 May 2020Total exemption full accounts made up to 31 August 2019 (9 pages)
21 January 2020Confirmation statement made on 16 January 2020 with no updates (3 pages)
9 October 2019Registered 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 2019Total exemption full accounts made up to 31 August 2018 (8 pages)
24 June 2019Previous accounting period shortened from 30 September 2018 to 31 August 2018 (1 page)
30 January 2019Confirmation statement made on 16 January 2019 with no updates (3 pages)
27 July 2018Total exemption full accounts made up to 30 September 2017 (10 pages)
30 January 2018Confirmation statement made on 16 January 2018 with no updates (3 pages)
7 January 2018Director's details changed for Mrs Lisa Anne Simpson on 1 January 2018 (2 pages)
7 January 2018Appointment of Mr Peter Simpson as a director on 1 January 2018 (2 pages)
21 December 2017Previous accounting period extended from 31 March 2017 to 30 September 2017 (1 page)
17 February 2017Confirmation statement made on 16 January 2017 with updates (6 pages)
17 February 2017Confirmation statement made on 16 January 2017 with updates (6 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
9 February 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 2
(4 pages)
9 February 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 2
(4 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
18 April 2015Termination of appointment of Peter Simpson as a secretary on 31 March 2015 (1 page)
18 April 2015Appointment of Mrs Lisa Anne Simpson as a secretary on 31 March 2015 (2 pages)
18 April 2015Registered 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 2015Termination of appointment of Peter Simpson as a director on 31 March 2015 (1 page)
18 April 2015Registered 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 2015Termination of appointment of Peter Simpson as a secretary on 31 March 2015 (1 page)
18 April 2015Appointment of Mrs Lisa Anne Simpson as a secretary on 31 March 2015 (2 pages)
18 April 2015Termination of appointment of Peter Simpson as a director on 31 March 2015 (1 page)
8 April 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 2
(5 pages)
8 April 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 2
(5 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
28 February 2014Total exemption small company accounts made up to 31 March 2013 (8 pages)
28 February 2014Total exemption small company accounts made up to 31 March 2013 (8 pages)
12 February 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 2
(5 pages)
12 February 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 2
(5 pages)
23 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (5 pages)
23 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (5 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
31 March 2012Annual return made up to 16 January 2012 with a full list of shareholders (4 pages)
31 March 2012Annual return made up to 16 January 2012 with a full list of shareholders (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 January 2011Annual return made up to 16 January 2011 with a full list of shareholders (4 pages)
29 January 2011Annual return made up to 16 January 2011 with a full list of shareholders (4 pages)
28 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
28 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
27 January 2010Annual return made up to 16 January 2010 with a full list of shareholders (4 pages)
27 January 2010Annual return made up to 16 January 2010 with a full list of shareholders (4 pages)
26 January 2010Termination of appointment of David Barrow as a director (1 page)
26 January 2010Termination of appointment of David Barrow as a director (1 page)
26 January 2010Registered office address changed from 3 Brampton Road Bramhall Stockport Cheshire SK7 3BS on 26 January 2010 (1 page)
26 January 2010Termination of appointment of David Barrow as a secretary (1 page)
26 January 2010Termination of appointment of David Barrow as a secretary (1 page)
26 January 2010Termination of appointment of David Barrow as a director (1 page)
26 January 2010Termination of appointment of David Barrow as a director (1 page)
26 January 2010Termination of appointment of Violet Barrow as a director (1 page)
26 January 2010Appointment of Mrs Lisa Anne Simpson as a director (2 pages)
26 January 2010Appointment of Mr Peter Simpson as a secretary (1 page)
26 January 2010Registered office address changed from 3 Brampton Road Bramhall Stockport Cheshire SK7 3BS on 26 January 2010 (1 page)
26 January 2010Termination of appointment of Violet Barrow as a director (1 page)
26 January 2010Termination of appointment of David Barrow as a secretary (1 page)
26 January 2010Appointment of Mrs Lisa Anne Simpson as a director (2 pages)
26 January 2010Termination of appointment of David Barrow as a secretary (1 page)
26 January 2010Termination of appointment of David Barrow as a secretary (1 page)
26 January 2010Appointment of Mr Peter Simpson as a director (2 pages)
26 January 2010Termination of appointment of David Barrow as a secretary (1 page)
26 January 2010Appointment of Mr Peter Simpson as a secretary (1 page)
26 January 2010Appointment of Mr Peter Simpson as a director (2 pages)
19 June 2009Total exemption small company accounts made up to 31 March 2009 (2 pages)
19 June 2009Total exemption small company accounts made up to 31 March 2009 (2 pages)
19 January 2009Return made up to 16/01/09; full list of members (4 pages)
19 January 2009Return made up to 16/01/09; full list of members (4 pages)
6 November 2008Total exemption small company accounts made up to 31 March 2008 (2 pages)
6 November 2008Total exemption small company accounts made up to 31 March 2008 (2 pages)
23 January 2008Return made up to 16/01/08; full list of members (2 pages)
23 January 2008Return made up to 16/01/08; full list of members (2 pages)
29 July 2007Total exemption small company accounts made up to 31 March 2007 (2 pages)
29 July 2007Total exemption small company accounts made up to 31 March 2007 (2 pages)
5 March 2007Return made up to 16/01/07; full list of members (2 pages)
5 March 2007Return made up to 16/01/07; full list of members (2 pages)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (2 pages)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (2 pages)
20 January 2006Return made up to 16/01/06; full list of members (2 pages)
20 January 2006Return made up to 16/01/06; full list of members (2 pages)
6 January 2006Total exemption small company accounts made up to 31 March 2005 (2 pages)
6 January 2006Total exemption small company accounts made up to 31 March 2005 (2 pages)
21 January 2005Return made up to 16/01/05; full list of members (7 pages)
21 January 2005Return made up to 16/01/05; full list of members (7 pages)
10 January 2005Total exemption small company accounts made up to 31 March 2004 (2 pages)
10 January 2005Total exemption small company accounts made up to 31 March 2004 (2 pages)
24 January 2004Return made up to 16/01/04; full list of members (7 pages)
24 January 2004Return made up to 16/01/04; full list of members (7 pages)
14 October 2003Total exemption small company accounts made up to 31 March 2003 (2 pages)
14 October 2003Total exemption small company accounts made up to 31 March 2003 (2 pages)
24 January 2003Return made up to 16/01/03; full list of members (7 pages)
24 January 2003Return made up to 16/01/03; full list of members (7 pages)
6 March 2002Accounting reference date extended from 31/01/03 to 31/03/03 (1 page)
6 March 2002Accounting reference date extended from 31/01/03 to 31/03/03 (1 page)
11 February 2002New secretary appointed;new director appointed (2 pages)
11 February 2002Registered 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 2002Registered 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 2002New secretary appointed;new director appointed (2 pages)
11 February 2002New director appointed (2 pages)
11 February 2002New director appointed (2 pages)
22 January 2002Director resigned (1 page)
22 January 2002Secretary resigned (1 page)
22 January 2002Secretary resigned (1 page)
22 January 2002Director resigned (1 page)
16 January 2002Incorporation (11 pages)
16 January 2002Incorporation (11 pages)