Queens Road
Chester
Cheshire
CH1 3BQ
Wales
Director Name | Mr Michael Steven Graham |
---|---|
Date of Birth | April 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 April 2016(13 years, 10 months after company formation) |
Appointment Duration | 7 years, 1 month |
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 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 2017(15 years, 5 months after company formation) |
Appointment Duration | 5 years, 5 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 | Mr Clive Peter Sykes |
---|---|
Date of Birth | March 1964 (Born 59 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 |
Director Name | Lynne Joyce Teasdale |
---|---|
Date of Birth | December 1962 (Born 60 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 |
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 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 June 2023 (3 weeks, 4 days from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 6 June 2022 (12 months ago) |
---|---|
Next Return Due | 20 June 2023 (2 weeks, 1 day from now) |
5 August 2022 | Delivered on: 10 August 2022 Persons entitled: Ares Management Limited as Security Agent and Trustee for the Beneficiaries Classification: A registered charge Particulars: All current and future land (except for any restricted land) and intellectual property (except for any restricted ip) and the specified intellectual property owned by the company (but, in each case, not including assets situated in scotland or which are otherwise governed by scots law), in each case as specified (and defined) in the debenture accession deed registered by this form MR01 (the “debenture accession deed”) and including, among others, trade marks numbered UK00002503648 and UK00002503649. For more details please refer to the debenture accession deed. Outstanding |
---|---|
5 August 2022 | Delivered on: 10 August 2022 Persons entitled: Ares Management Limited as Security Agent Classification: A registered charge Particulars: N/A. Outstanding |
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) |