Great Warford
Alderley Edge
Cheshire
SK9 7WD
Secretary Name | Frank Robinson |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 June 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Primrose Bank Bolshaw Road Heald Green Cheadle Cheshire SK8 3PS |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford M7 4AS |
Website | essenceworks.com |
---|---|
Telephone | 01625 444800 |
Telephone region | Macclesfield |
Registered Address | 4 Coniston Close Great Warford Alderley Edge Cheshire SK9 7WD |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Great Warford |
Ward | Mobberley |
1 at £1 | Cathryn Helen Robinson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,558 |
Current Liabilities | £16,596 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 24 June 2023 (10 months ago) |
---|---|
Next Return Due | 8 July 2024 (2 months, 2 weeks from now) |
29 July 2023 | Micro company accounts made up to 31 March 2023 (2 pages) |
---|---|
27 July 2023 | Confirmation statement made on 24 June 2023 with no updates (3 pages) |
18 August 2022 | Confirmation statement made on 24 June 2022 with no updates (3 pages) |
10 July 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
5 August 2021 | Confirmation statement made on 24 June 2021 with no updates (3 pages) |
28 May 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
9 July 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
7 July 2020 | Confirmation statement made on 24 June 2020 with no updates (3 pages) |
6 August 2019 | Micro company accounts made up to 31 March 2019 (3 pages) |
29 July 2019 | Confirmation statement made on 24 June 2019 with no updates (3 pages) |
14 August 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
12 July 2018 | Notification of Cathryn Helen Robinson as a person with significant control on 6 April 2016 (2 pages) |
12 July 2018 | Confirmation statement made on 24 June 2018 with no updates (3 pages) |
14 August 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
14 August 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
26 June 2017 | Confirmation statement made on 24 June 2017 with no updates (3 pages) |
26 June 2017 | Confirmation statement made on 24 June 2017 with no updates (3 pages) |
6 December 2016 | Micro company accounts made up to 31 March 2016 (3 pages) |
6 December 2016 | Micro company accounts made up to 31 March 2016 (3 pages) |
26 July 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-07-26
|
26 July 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-07-26
|
17 December 2015 | Micro company accounts made up to 31 March 2015 (4 pages) |
17 December 2015 | Micro company accounts made up to 31 March 2015 (4 pages) |
5 July 2015 | Director's details changed for Cathryn Helen Robinson on 1 September 2014 (2 pages) |
5 July 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-07-05
|
5 July 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-07-05
|
5 July 2015 | Director's details changed for Cathryn Helen Robinson on 1 September 2014 (2 pages) |
5 July 2015 | Director's details changed for Cathryn Helen Robinson on 1 September 2014 (2 pages) |
2 September 2014 | Registered office address changed from 48 Appleby Crescent Eden Court Mobberley Cheshire WA16 7GB to 4 Coniston Close Great Warford Alderley Edge Cheshire SK9 7WD on 2 September 2014 (1 page) |
2 September 2014 | Registered office address changed from 48 Appleby Crescent Eden Court Mobberley Cheshire WA16 7GB to 4 Coniston Close Great Warford Alderley Edge Cheshire SK9 7WD on 2 September 2014 (1 page) |
2 September 2014 | Registered office address changed from 48 Appleby Crescent Eden Court Mobberley Cheshire WA16 7GB to 4 Coniston Close Great Warford Alderley Edge Cheshire SK9 7WD on 2 September 2014 (1 page) |
8 August 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
10 July 2014 | Micro company accounts made up to 31 March 2014 (4 pages) |
10 July 2014 | Micro company accounts made up to 31 March 2014 (4 pages) |
5 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
5 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
25 June 2013 | Annual return made up to 24 June 2013 with a full list of shareholders
|
25 June 2013 | Annual return made up to 24 June 2013 with a full list of shareholders
|
11 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
11 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
17 July 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (4 pages) |
17 July 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (4 pages) |
15 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
15 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
10 August 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (4 pages) |
10 August 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (4 pages) |
2 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
2 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
12 July 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (4 pages) |
12 July 2010 | Director's details changed for Cathryn Helen Robinson on 24 June 2010 (2 pages) |
12 July 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (4 pages) |
12 July 2010 | Director's details changed for Cathryn Helen Robinson on 24 June 2010 (2 pages) |
25 October 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
25 October 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
6 September 2009 | Return made up to 24/06/09; full list of members (3 pages) |
6 September 2009 | Return made up to 24/06/09; full list of members (3 pages) |
16 September 2008 | Return made up to 24/06/08; full list of members (3 pages) |
16 September 2008 | Return made up to 24/06/08; full list of members (3 pages) |
21 August 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
21 August 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
23 August 2007 | Return made up to 24/06/07; no change of members (6 pages) |
23 August 2007 | Return made up to 24/06/07; no change of members (6 pages) |
21 June 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
21 June 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
25 July 2006 | Return made up to 24/06/06; full list of members (6 pages) |
25 July 2006 | Return made up to 24/06/06; full list of members (6 pages) |
3 July 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
3 July 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
25 August 2005 | Registered office changed on 25/08/05 from: primrose bank bolshaw road, heald green cheshire SK8 3PS (1 page) |
25 August 2005 | Registered office changed on 25/08/05 from: primrose bank bolshaw road, heald green cheshire SK8 3PS (1 page) |
25 August 2005 | Director's particulars changed (1 page) |
25 August 2005 | Director's particulars changed (1 page) |
11 July 2005 | Return made up to 24/06/05; full list of members (6 pages) |
11 July 2005 | Return made up to 24/06/05; full list of members (6 pages) |
22 June 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
22 June 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
29 June 2004 | Return made up to 24/06/04; full list of members (6 pages) |
29 June 2004 | Return made up to 24/06/04; full list of members (6 pages) |
1 June 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
1 June 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
29 July 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
29 July 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
24 July 2003 | Return made up to 24/06/03; full list of members (6 pages) |
24 July 2003 | Return made up to 24/06/03; full list of members (6 pages) |
15 July 2002 | New director appointed (2 pages) |
15 July 2002 | New secretary appointed (2 pages) |
15 July 2002 | Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page) |
15 July 2002 | Registered office changed on 15/07/02 from: primrose bank, bolshaw road heald green cheadle cheshire SK8 3PS (1 page) |
15 July 2002 | Registered office changed on 15/07/02 from: primrose bank, bolshaw road heald green cheadle cheshire SK8 3PS (1 page) |
15 July 2002 | New director appointed (2 pages) |
15 July 2002 | Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page) |
15 July 2002 | New secretary appointed (2 pages) |
1 July 2002 | Secretary resigned (1 page) |
1 July 2002 | Director resigned (1 page) |
1 July 2002 | Director resigned (1 page) |
1 July 2002 | Secretary resigned (1 page) |
24 June 2002 | Incorporation (9 pages) |
24 June 2002 | Incorporation (9 pages) |