Wilmslow
Cheshire
SK9 1BU
Director Name | Mr Andrew Hamer |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 November 2021(18 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | Ladyfield House Station Road Wilmslow Cheshire SK9 1BU |
Secretary Name | Mr Andrew Hamer |
---|---|
Status | Current |
Appointed | 12 November 2021(18 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Correspondence Address | Ladyfield House Station Road Wilmslow Cheshire SK9 1BU |
Director Name | Mrs Stephen John Brown |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2003(1 week after company formation) |
Appointment Duration | 12 years, 2 months (resigned 24 June 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ladyfield House Station Road Wilmslow Cheshire SK9 1BU |
Director Name | Spencer Marriott Dodington |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2003(1 week after company formation) |
Appointment Duration | 12 years, 2 months (resigned 24 June 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Ladyfield House Station Road Wilmslow Cheshire SK9 1BU |
Secretary Name | Spencer Marriott Dodington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 2003(1 week after company formation) |
Appointment Duration | 12 years, 2 months (resigned 24 June 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Ladyfield House Station Road Wilmslow Cheshire SK9 1BU |
Director Name | Mr Mathew Gareth Vaughan |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2015(12 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 May 2018) |
Role | Group Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | Ladyfield House Station Road Wilmslow Cheshire SK9 1BU |
Secretary Name | Mathew Gareth Vaughan |
---|---|
Status | Resigned |
Appointed | 24 June 2015(12 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 May 2018) |
Role | Company Director |
Correspondence Address | Ladyfield House Station Road Wilmslow Cheshire SK9 1BU |
Director Name | Mr Robert James Sidell |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2018(15 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 12 November 2021) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | Ladyfield House Station Road Wilmslow Cheshire SK9 1BU |
Secretary Name | Mr Robert James Sidell |
---|---|
Status | Resigned |
Appointed | 01 May 2018(15 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 12 November 2021) |
Role | Company Director |
Correspondence Address | Ladyfield House Station Road Wilmslow Cheshire SK9 1BU |
Director Name | Oval Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 2003(same day as company formation) |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
Secretary Name | Ovalsec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 2003(same day as company formation) |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
Website | croydex.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01264 365881 |
Telephone region | Andover |
Registered Address | Ladyfield House Station Road Wilmslow Cheshire SK9 1BU |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow East |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Bathshoponline LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 16 April 2024 (3 days ago) |
---|---|
Next Return Due | 30 April 2025 (1 year from now) |
23 December 2020 | Accounts for a dormant company made up to 31 March 2020 (4 pages) |
---|---|
22 April 2020 | Confirmation statement made on 16 April 2020 with no updates (3 pages) |
16 December 2019 | Accounts for a dormant company made up to 31 March 2019 (4 pages) |
16 April 2019 | Confirmation statement made on 16 April 2019 with no updates (3 pages) |
16 November 2018 | Accounts for a dormant company made up to 31 March 2018 (4 pages) |
1 May 2018 | Appointment of Mr Robert James Sidell as a director on 1 May 2018 (2 pages) |
1 May 2018 | Termination of appointment of Mathew Gareth Vaughan as a secretary on 1 May 2018 (1 page) |
1 May 2018 | Appointment of Mr Robert James Sidell as a secretary on 1 May 2018 (2 pages) |
1 May 2018 | Termination of appointment of Mathew Gareth Vaughan as a director on 1 May 2018 (1 page) |
19 April 2018 | Resolutions
|
16 April 2018 | Confirmation statement made on 16 April 2018 with no updates (3 pages) |
19 December 2017 | Accounts for a dormant company made up to 31 March 2017 (4 pages) |
19 April 2017 | Confirmation statement made on 16 April 2017 with updates (5 pages) |
19 April 2017 | Confirmation statement made on 16 April 2017 with updates (5 pages) |
29 November 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
29 November 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
25 April 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
16 July 2015 | Current accounting period extended from 31 December 2015 to 31 March 2016 (3 pages) |
16 July 2015 | Current accounting period extended from 31 December 2015 to 31 March 2016 (3 pages) |
7 July 2015 | Statement of company's objects (2 pages) |
7 July 2015 | Termination of appointment of Spencer Marriott Dodington as a secretary on 24 June 2015 (2 pages) |
7 July 2015 | Appointment of Mathew Gareth Vaughan as a secretary on 24 June 2015 (3 pages) |
7 July 2015 | Registered office address changed from Central Way Andover Hampshire SP10 5AW to Ladyfield House Station Road Wilmslow Cheshire SK9 1BU on 7 July 2015 (2 pages) |
7 July 2015 | Appointment of Mr Mathew Gareth Vaughan as a director on 24 June 2015 (3 pages) |
7 July 2015 | Appointment of Richard Hawke Collins as a director on 24 June 2015 (3 pages) |
7 July 2015 | Termination of appointment of Stephen John Brown as a director on 24 June 2015 (2 pages) |
7 July 2015 | Appointment of Mathew Gareth Vaughan as a secretary on 24 June 2015 (3 pages) |
7 July 2015 | Registered office address changed from Central Way Andover Hampshire SP10 5AW to Ladyfield House Station Road Wilmslow Cheshire SK9 1BU on 7 July 2015 (2 pages) |
7 July 2015 | Termination of appointment of Spencer Marriott Dodington as a director on 24 June 2015 (2 pages) |
7 July 2015 | Appointment of Richard Hawke Collins as a director on 24 June 2015 (3 pages) |
7 July 2015 | Registered office address changed from Central Way Andover Hampshire SP10 5AW to Ladyfield House Station Road Wilmslow Cheshire SK9 1BU on 7 July 2015 (2 pages) |
7 July 2015 | Termination of appointment of Stephen John Brown as a director on 24 June 2015 (2 pages) |
7 July 2015 | Resolutions
|
7 July 2015 | Resolutions
|
7 July 2015 | Statement of company's objects (2 pages) |
7 July 2015 | Termination of appointment of Spencer Marriott Dodington as a secretary on 24 June 2015 (2 pages) |
7 July 2015 | Termination of appointment of Spencer Marriott Dodington as a director on 24 June 2015 (2 pages) |
7 July 2015 | Appointment of Mr Mathew Gareth Vaughan as a director on 24 June 2015 (3 pages) |
20 April 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
1 April 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
1 April 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
23 June 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
23 June 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
17 April 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
4 September 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
4 September 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
25 April 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (4 pages) |
25 April 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (4 pages) |
22 August 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
22 August 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
16 April 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (4 pages) |
16 April 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (4 pages) |
19 January 2012 | Director's details changed for Stephen John Brown on 19 January 2012 (2 pages) |
19 January 2012 | Director's details changed for Spencer Marriott Dodington on 19 January 2012 (2 pages) |
19 January 2012 | Director's details changed for Spencer Marriott Dodington on 19 January 2012 (2 pages) |
19 January 2012 | Secretary's details changed for Spencer Marriott Dodington on 19 January 2012 (1 page) |
19 January 2012 | Secretary's details changed for Spencer Marriott Dodington on 19 January 2012 (1 page) |
19 January 2012 | Director's details changed for Stephen John Brown on 19 January 2012 (2 pages) |
6 September 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
6 September 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
7 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (5 pages) |
7 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (5 pages) |
7 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (5 pages) |
15 June 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
15 June 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
13 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (5 pages) |
13 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (5 pages) |
13 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (5 pages) |
6 April 2009 | Return made up to 03/04/09; full list of members (3 pages) |
6 April 2009 | Return made up to 03/04/09; full list of members (3 pages) |
23 February 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
23 February 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
7 April 2008 | Return made up to 03/04/08; full list of members (3 pages) |
7 April 2008 | Return made up to 03/04/08; full list of members (3 pages) |
25 March 2008 | Director's change of particulars / stephen brown / 18/03/2008 (1 page) |
25 March 2008 | Director's change of particulars / stephen brown / 18/03/2008 (1 page) |
10 March 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
10 March 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
22 July 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
22 July 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
18 April 2007 | Return made up to 03/04/07; full list of members (2 pages) |
18 April 2007 | Return made up to 03/04/07; full list of members (2 pages) |
3 May 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
3 May 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
7 April 2006 | Return made up to 03/04/06; full list of members (7 pages) |
7 April 2006 | Return made up to 03/04/06; full list of members (7 pages) |
26 April 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
26 April 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
8 April 2005 | Return made up to 03/04/05; full list of members (7 pages) |
8 April 2005 | Return made up to 03/04/05; full list of members (7 pages) |
2 December 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
2 December 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
20 April 2004 | Return made up to 03/04/04; full list of members
|
20 April 2004 | Return made up to 03/04/04; full list of members
|
14 May 2003 | New director appointed (2 pages) |
14 May 2003 | Director resigned (1 page) |
14 May 2003 | Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page) |
14 May 2003 | Director resigned (1 page) |
14 May 2003 | New secretary appointed;new director appointed (2 pages) |
14 May 2003 | Secretary resigned (1 page) |
14 May 2003 | Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page) |
14 May 2003 | Registered office changed on 14/05/03 from: 2 temple back east temple quay bristol BS1 6EG (1 page) |
14 May 2003 | New secretary appointed;new director appointed (2 pages) |
14 May 2003 | New director appointed (2 pages) |
14 May 2003 | Registered office changed on 14/05/03 from: 2 temple back east temple quay bristol BS1 6EG (1 page) |
14 May 2003 | Secretary resigned (1 page) |
1 May 2003 | Resolutions
|
1 May 2003 | Resolutions
|
11 April 2003 | Company name changed oval (1821) LIMITED\certificate issued on 11/04/03 (2 pages) |
11 April 2003 | Company name changed oval (1821) LIMITED\certificate issued on 11/04/03 (2 pages) |
3 April 2003 | Incorporation (21 pages) |
3 April 2003 | Incorporation (21 pages) |