Queens Road
Chester
Cheshire
CH1 3BQ
Wales
Director Name | Mr Michael Steven Graham |
---|---|
Date of Birth | April 1964 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 April 2016(13 years, 10 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Sykes Cottages Ltd One City Place Queens Road Chester Cheshire CH1 3BQ Wales |
Director Name | Mr Graham Donoghue |
---|---|
Date of Birth | September 1973 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 2017(15 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sykes Cottages Ltd One City Place Queens Road Chester Cheshire CH1 3BQ Wales |
Director Name | Lynne Joyce Teasdale |
---|---|
Date of Birth | December 1962 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2002(1 week, 6 days after company formation) |
Appointment Duration | 13 years, 6 months (resigned 01 January 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lime Tree House Hoole Lane Chester CH2 3EG Wales |
Director Name | Mr Clive Peter Sykes |
---|---|
Date of Birth | March 1964 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2002(1 week, 6 days after company formation) |
Appointment Duration | 17 years, 3 months (resigned 28 October 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sykes Cottages Ltd One City Place Queens Road Chester Cheshire CH1 3BQ Wales |
Secretary Name | Lynne Joyce Teasdale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 2002(1 week, 6 days after company formation) |
Appointment Duration | 8 years, 5 months (resigned 08 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lime Tree House Hoole Lane Chester CH2 3EG Wales |
Director Name | Mr Miles Geoffrey Hill |
---|---|
Date of Birth | July 1968 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2008(6 years, 5 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 01 February 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lime Tree House Hoole Lane Chester CH2 3EG Wales |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 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 | 25 June 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford M7 4AS |
Website | sykescottages.co.uk |
---|---|
Email address | [email protected] |
Telephone | 07 026520680 |
Telephone region | Mobile |
Registered Address | Sykes Cottages Ltd One City Place Queens Road Chester Cheshire CH1 3BQ Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Boughton |
Built Up Area | Chester |
100 at £1 | Go-sykes Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £17,447,118 |
Gross Profit | £10,727,362 |
Net Worth | £2,561,873 |
Cash | £3,367,646 |
Current Liabilities | £5,230,227 |
Latest Accounts | 30 September 2021 (10 months, 2 weeks ago) |
---|---|
Next Accounts Due | 30 June 2023 (10 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 6 June 2022 (2 months, 1 week ago) |
---|---|
Next Return Due | 20 June 2023 (10 months, 1 week from now) |
24 January 2020 | Delivered on: 29 January 2020 Persons entitled: Glas Trust Corporation Limited Classification: A registered charge Outstanding |
---|---|
24 January 2020 | Delivered on: 28 January 2020 Persons entitled: Glas Trust Corporation Limited Classification: A registered charge Outstanding |
15 December 2017 | Delivered on: 20 December 2017 Persons entitled: Glas Trust Corporation Limited Classification: A registered charge Outstanding |
2 February 2015 | Delivered on: 4 February 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
16 June 2014 | Delivered on: 19 June 2014 Satisfied on: 30 January 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Fully Satisfied |
9 July 2021 | Group of companies' accounts made up to 30 September 2020 (65 pages) |
---|---|
17 June 2021 | Confirmation statement made on 6 June 2021 with no updates (3 pages) |
3 August 2020 | Director's details changed for Mr Graham Donoghue on 24 July 2020 (2 pages) |
29 July 2020 | Registered office address changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom to Sykes Cottages Ltd One City Place Queens Road Chester Cheshire CH1 3BQ on 29 July 2020 (1 page) |
24 July 2020 | Registered office address changed from Sykes Cottages Ltd One City Place Queens Road Chester Cheshire CH1 3BQ United Kingdom to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 24 July 2020 (1 page) |
8 July 2020 | Full accounts made up to 30 September 2019 (38 pages) |
19 June 2020 | Confirmation statement made on 6 June 2020 with no updates (3 pages) |
29 January 2020 | Registration of charge 044691890005, created on 24 January 2020 (18 pages) |
28 January 2020 | Registration of charge 044691890004, created on 24 January 2020 (16 pages) |
14 November 2019 | Termination of appointment of Clive Peter Sykes as a director on 28 October 2019 (1 page) |
9 July 2019 | Full accounts made up to 30 September 2018 (32 pages) |
20 June 2019 | Confirmation statement made on 6 June 2019 with updates (4 pages) |
24 July 2018 | Notification of Go-Sykes Limited as a person with significant control on 6 April 2016 (2 pages) |
24 July 2018 | Withdrawal of a person with significant control statement on 24 July 2018 (2 pages) |
3 July 2018 | Full accounts made up to 30 September 2017 (22 pages) |
18 June 2018 | Confirmation statement made on 6 June 2018 with updates (4 pages) |
5 January 2018 | Satisfaction of charge 044691890002 in full (4 pages) |
5 January 2018 | Satisfaction of charge 044691890002 in full (4 pages) |
3 January 2018 | Registered office address changed from Lime Tree House Hoole Lane Chester CH2 3EG to Sykes Cottages Ltd One City Place Queens Road Chester Cheshire CH1 3BQ on 3 January 2018 (1 page) |
3 January 2018 | Registered office address changed from Lime Tree House Hoole Lane Chester CH2 3EG to Sykes Cottages Ltd One City Place Queens Road Chester Cheshire CH1 3BQ on 3 January 2018 (1 page) |
20 December 2017 | Registration of charge 044691890003, created on 15 December 2017 (55 pages) |
20 December 2017 | Registration of charge 044691890003, created on 15 December 2017 (55 pages) |
18 December 2017 | Appointment of Mr Graham Donoghue as a director on 15 December 2017 (2 pages) |
18 December 2017 | Appointment of Mr Graham Donoghue as a director on 15 December 2017 (2 pages) |
13 July 2017 | Full accounts made up to 30 September 2016 (23 pages) |
13 July 2017 | Full accounts made up to 30 September 2016 (23 pages) |
23 June 2017 | Confirmation statement made on 6 June 2017 with updates (5 pages) |
23 June 2017 | Confirmation statement made on 6 June 2017 with updates (5 pages) |
14 February 2017 | Termination of appointment of Miles Geoffrey Hill as a director on 1 February 2017 (1 page) |
14 February 2017 | Termination of appointment of Miles Geoffrey Hill as a director on 1 February 2017 (1 page) |
24 August 2016 | Director's details changed for Mr Michael Steven Graham on 2 August 2016 (2 pages) |
24 August 2016 | Director's details changed for Mr Michael Steven Graham on 2 August 2016 (2 pages) |
22 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
15 June 2016 | Full accounts made up to 30 September 2015 (20 pages) |
15 June 2016 | Full accounts made up to 30 September 2015 (20 pages) |
28 April 2016 | Appointment of Mr Michael Steven Graham as a director on 27 April 2016 (2 pages) |
28 April 2016 | Appointment of Mr Michael Steven Graham as a director on 27 April 2016 (2 pages) |
1 February 2016 | Termination of appointment of Lynne Joyce Teasdale as a director on 1 January 2016 (1 page) |
1 February 2016 | Termination of appointment of Lynne Joyce Teasdale as a director on 1 January 2016 (1 page) |
15 September 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
15 September 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
14 April 2015 | Full accounts made up to 30 September 2014 (28 pages) |
14 April 2015 | Full accounts made up to 30 September 2014 (28 pages) |
2 April 2015 | Particulars of variation of rights attached to shares (2 pages) |
2 April 2015 | Particulars of variation of rights attached to shares (2 pages) |
11 February 2015 | Change of share class name or designation (2 pages) |
11 February 2015 | Resolutions
|
11 February 2015 | Change of share class name or designation (2 pages) |
11 February 2015 | Resolutions
|
4 February 2015 | Registration of charge 044691890002, created on 2 February 2015 (64 pages) |
4 February 2015 | Registration of charge 044691890002, created on 2 February 2015 (64 pages) |
4 February 2015 | Registration of charge 044691890002, created on 2 February 2015 (64 pages) |
30 January 2015 | Satisfaction of charge 044691890001 in full (4 pages) |
30 January 2015 | Satisfaction of charge 044691890001 in full (4 pages) |
26 July 2014 | Annual return made up to 25 June 2014 with a full list of shareholders (5 pages) |
26 July 2014 | Annual return made up to 25 June 2014 with a full list of shareholders (5 pages) |
19 June 2014 | Registration of charge 044691890001 (45 pages) |
19 June 2014 | Registration of charge 044691890001 (45 pages) |
2 June 2014 | Full accounts made up to 30 September 2013 (28 pages) |
2 June 2014 | Full accounts made up to 30 September 2013 (28 pages) |
18 July 2013 | Annual return made up to 25 June 2013 with a full list of shareholders
|
18 July 2013 | Annual return made up to 25 June 2013 with a full list of shareholders
|
24 June 2013 | Full accounts made up to 30 September 2012 (26 pages) |
24 June 2013 | Full accounts made up to 30 September 2012 (26 pages) |
17 December 2012 | Auditor's resignation (1 page) |
17 December 2012 | Auditor's resignation (1 page) |
29 June 2012 | Accounts for a small company made up to 30 September 2011 (9 pages) |
29 June 2012 | Accounts for a small company made up to 30 September 2011 (9 pages) |
28 June 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (5 pages) |
28 June 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (5 pages) |
25 July 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (5 pages) |
25 July 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (5 pages) |
27 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
27 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
8 December 2010 | Appointment of Mr Simon James Taylor as a secretary (1 page) |
8 December 2010 | Termination of appointment of Lynne Teasdale as a secretary (1 page) |
8 December 2010 | Appointment of Mr Simon James Taylor as a secretary (1 page) |
8 December 2010 | Termination of appointment of Lynne Teasdale as a secretary (1 page) |
14 July 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (7 pages) |
14 July 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (7 pages) |
14 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
14 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
22 October 2009 | Director's details changed for Clive Peter Sykes on 22 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Miles Geoffrey Hill on 22 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Lynne Joyce Teasdale on 22 October 2009 (2 pages) |
22 October 2009 | Secretary's details changed for Lynne Joyce Teasdale on 22 October 2009 (1 page) |
22 October 2009 | Director's details changed for Clive Peter Sykes on 22 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Miles Geoffrey Hill on 22 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Lynne Joyce Teasdale on 22 October 2009 (2 pages) |
22 October 2009 | Secretary's details changed for Lynne Joyce Teasdale on 22 October 2009 (1 page) |
1 July 2009 | Return made up to 25/06/09; full list of members (6 pages) |
1 July 2009 | Return made up to 25/06/09; full list of members (6 pages) |
30 June 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
30 June 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
19 March 2009 | Resolutions
|
19 March 2009 | Resolutions
|
10 December 2008 | Director appointed miles geoffrey hill (1 page) |
10 December 2008 | Director appointed miles geoffrey hill (1 page) |
25 June 2008 | Return made up to 25/06/08; full list of members (4 pages) |
25 June 2008 | Return made up to 25/06/08; full list of members (4 pages) |
17 June 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
17 June 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
27 July 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
27 July 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
9 July 2007 | Return made up to 25/06/07; full list of members (2 pages) |
9 July 2007 | Return made up to 25/06/07; full list of members (2 pages) |
15 December 2006 | Registered office changed on 15/12/06 from: york house york street chester CH1 3LR (1 page) |
15 December 2006 | Registered office changed on 15/12/06 from: york house york street chester CH1 3LR (1 page) |
6 July 2006 | Return made up to 25/06/06; full list of members (2 pages) |
6 July 2006 | Return made up to 25/06/06; full list of members (2 pages) |
20 June 2006 | Total exemption full accounts made up to 30 September 2005 (18 pages) |
20 June 2006 | Total exemption full accounts made up to 30 September 2005 (18 pages) |
18 August 2005 | Director's particulars changed (1 page) |
18 August 2005 | Director's particulars changed (1 page) |
17 August 2005 | Return made up to 25/06/05; full list of members (2 pages) |
17 August 2005 | Return made up to 25/06/05; full list of members (2 pages) |
27 April 2005 | Total exemption full accounts made up to 30 September 2004 (8 pages) |
27 April 2005 | Total exemption full accounts made up to 30 September 2004 (8 pages) |
12 July 2004 | Return made up to 25/06/04; full list of members (7 pages) |
12 July 2004 | Return made up to 25/06/04; full list of members (7 pages) |
27 April 2004 | Total exemption full accounts made up to 30 September 2003 (8 pages) |
27 April 2004 | Total exemption full accounts made up to 30 September 2003 (8 pages) |
20 January 2004 | Accounting reference date extended from 30/06/03 to 30/09/03 (1 page) |
20 January 2004 | Accounting reference date extended from 30/06/03 to 30/09/03 (1 page) |
24 July 2003 | Return made up to 25/06/03; full list of members
|
24 July 2003 | Return made up to 25/06/03; full list of members
|
30 July 2002 | Ad 08/07/02--------- £ si [email protected]=99 £ ic 1/100 (2 pages) |
30 July 2002 | New director appointed (2 pages) |
30 July 2002 | New secretary appointed;new director appointed (2 pages) |
30 July 2002 | Ad 08/07/02--------- £ si [email protected]=99 £ ic 1/100 (2 pages) |
30 July 2002 | New director appointed (2 pages) |
30 July 2002 | New secretary appointed;new director appointed (2 pages) |
1 July 2002 | Director resigned (1 page) |
1 July 2002 | Secretary resigned (1 page) |
1 July 2002 | Director resigned (1 page) |
1 July 2002 | Secretary resigned (1 page) |
25 June 2002 | Incorporation (9 pages) |
25 June 2002 | Incorporation (9 pages) |