Woodbrook Road
Alderley Edge
SK9 7BZ
Secretary Name | Mrs Shivaun Barnes |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 April 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fernhill Woodbrook Road Alderley Edge Cheshire SK9 7BZ |
Director Name | Mrs Shivaun Barnes |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2005(1 year, 9 months after company formation) |
Appointment Duration | 19 years, 3 months |
Role | Accounts And Administration |
Country of Residence | England |
Correspondence Address | Fernhill Woodbrook Road Alderley Edge Cheshire SK9 7BZ |
Director Name | Mr Oscar Richard Barnes |
---|---|
Date of Birth | February 1997 (Born 27 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 March 2016(12 years, 11 months after company formation) |
Appointment Duration | 8 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fernhill Woodbrook Road Alderley Edge Cheshire SK9 7BZ |
Director Name | Master Ronan George Barnes |
---|---|
Date of Birth | February 2000 (Born 24 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 March 2016(12 years, 11 months after company formation) |
Appointment Duration | 8 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fernhill Woodbrook Road Alderley Edge Cheshire SK9 7BZ |
Director Name | Mr William Conner Barnes |
---|---|
Date of Birth | November 1995 (Born 28 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2016(12 years, 11 months after company formation) |
Appointment Duration | Resigned same day (resigned 09 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fernhill Woodbrook Road Alderley Edge Cheshire SK9 7BZ |
Registered Address | C/O Sandison Easson & Co Rex Buildings Alderley Road Wilmslow Cheshire SK9 1HY |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow East |
Built Up Area | Greater Manchester |
Address Matches | Over 300 other UK companies use this postal address |
55 at £1 | K. Barnes 55.00% Ordinary |
---|---|
45 at £1 | S. Barnes 45.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £99,727 |
Cash | £34,482 |
Current Liabilities | £61,594 |
Latest Accounts | 31 May 2023 (10 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (11 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 May |
Latest Return | 5 April 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 19 April 2024 (2 weeks, 6 days from now) |
4 October 2023 | Micro company accounts made up to 31 May 2023 (6 pages) |
---|---|
5 April 2023 | Confirmation statement made on 5 April 2023 with no updates (3 pages) |
16 March 2023 | Termination of appointment of Ronan George Barnes as a director on 31 December 2022 (1 page) |
31 January 2023 | Termination of appointment of Oscar Richard Barnes as a director on 31 January 2023 (1 page) |
6 January 2023 | Micro company accounts made up to 31 May 2022 (6 pages) |
20 April 2022 | Confirmation statement made on 20 April 2022 with no updates (3 pages) |
4 January 2022 | Micro company accounts made up to 31 May 2021 (6 pages) |
26 April 2021 | Confirmation statement made on 20 April 2021 with no updates (3 pages) |
29 October 2020 | Micro company accounts made up to 31 May 2020 (6 pages) |
20 April 2020 | Confirmation statement made on 20 April 2020 with no updates (3 pages) |
17 April 2020 | Confirmation statement made on 16 April 2020 with no updates (3 pages) |
21 August 2019 | Micro company accounts made up to 31 May 2019 (6 pages) |
17 April 2019 | Confirmation statement made on 17 April 2019 with no updates (3 pages) |
16 April 2019 | Confirmation statement made on 3 April 2019 with no updates (3 pages) |
15 August 2018 | Micro company accounts made up to 31 May 2018 (5 pages) |
10 April 2018 | Confirmation statement made on 3 April 2018 with no updates (3 pages) |
29 September 2017 | Micro company accounts made up to 31 May 2017 (6 pages) |
29 September 2017 | Micro company accounts made up to 31 May 2017 (6 pages) |
19 April 2017 | Confirmation statement made on 3 April 2017 with updates (8 pages) |
19 April 2017 | Confirmation statement made on 3 April 2017 with updates (8 pages) |
8 February 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
8 February 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
20 April 2016 | Resolutions
|
20 April 2016 | Statement of capital following an allotment of shares on 2 April 2016
|
20 April 2016 | Statement of capital following an allotment of shares on 2 April 2016
|
20 April 2016 | Change of share class name or designation (2 pages) |
20 April 2016 | Change of share class name or designation (2 pages) |
20 April 2016 | Resolutions
|
5 April 2016 | Termination of appointment of William Conner Barnes as a director on 9 March 2016 (1 page) |
5 April 2016 | Termination of appointment of William Conner Barnes as a director on 9 March 2016 (1 page) |
3 April 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-04-03
|
3 April 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-04-03
|
10 March 2016 | Appointment of Master Ronan George Barnes as a director on 9 March 2016 (2 pages) |
10 March 2016 | Appointment of Master Ronan George Barnes as a director on 9 March 2016 (2 pages) |
9 March 2016 | Appointment of Mr Oscar Richard Barnes as a director on 9 March 2016 (2 pages) |
9 March 2016 | Appointment of Mr William Conner Barnes as a director on 9 March 2016 (2 pages) |
9 March 2016 | Appointment of Mr Oscar Richard Barnes as a director on 9 March 2016 (2 pages) |
9 March 2016 | Appointment of Mr William Conner Barnes as a director on 9 March 2016 (2 pages) |
24 February 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
24 February 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
12 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-12
|
12 April 2015 | Registered office address changed from C/O Sandison Easson Rex Buildings Alderley Road Wilmslow Cheshire SK9 1HY to C/O C/O Sandison Easson & Co Rex Buildings Alderley Road Wilmslow Cheshire SK9 1HY on 12 April 2015 (1 page) |
12 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-12
|
12 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-12
|
12 April 2015 | Registered office address changed from C/O Sandison Easson Rex Buildings Alderley Road Wilmslow Cheshire SK9 1HY to C/O C/O Sandison Easson & Co Rex Buildings Alderley Road Wilmslow Cheshire SK9 1HY on 12 April 2015 (1 page) |
24 November 2014 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
24 November 2014 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
22 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Registered office address changed from C/O Sandison Easson Rex Buildings Alderley Road Wilmslow Cheshire SK9 1HY United Kingdom on 22 April 2014 (1 page) |
22 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Registered office address changed from C/O Sandison Easson Rex Buildings Alderley Road Wilmslow Cheshire SK9 1HY United Kingdom on 22 April 2014 (1 page) |
22 April 2014 | Registered office address changed from Fernhill Woodbrook Road Alderley Edge Cheshire SK9 7BZ on 22 April 2014 (1 page) |
22 April 2014 | Registered office address changed from Fernhill Woodbrook Road Alderley Edge Cheshire SK9 7BZ on 22 April 2014 (1 page) |
18 November 2013 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
18 November 2013 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
10 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (5 pages) |
10 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (5 pages) |
10 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (5 pages) |
13 November 2012 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
13 November 2012 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
13 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (5 pages) |
13 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (5 pages) |
13 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (5 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
28 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (5 pages) |
28 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (5 pages) |
28 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (5 pages) |
18 November 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
18 November 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
20 April 2010 | Director's details changed for Keith Anthony Barnes on 1 April 2010 (2 pages) |
20 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (5 pages) |
20 April 2010 | Director's details changed for Shivaun Barnes on 1 April 2010 (2 pages) |
20 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (5 pages) |
20 April 2010 | Director's details changed for Keith Anthony Barnes on 1 April 2010 (2 pages) |
20 April 2010 | Director's details changed for Shivaun Barnes on 1 April 2010 (2 pages) |
20 April 2010 | Director's details changed for Keith Anthony Barnes on 1 April 2010 (2 pages) |
20 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (5 pages) |
20 April 2010 | Director's details changed for Shivaun Barnes on 1 April 2010 (2 pages) |
30 September 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
30 September 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
16 April 2009 | Return made up to 03/04/09; full list of members (4 pages) |
16 April 2009 | Return made up to 03/04/09; full list of members (4 pages) |
10 March 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
10 March 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
25 April 2008 | Return made up to 03/04/08; full list of members (4 pages) |
25 April 2008 | Return made up to 03/04/08; full list of members (4 pages) |
28 March 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
28 March 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
10 April 2007 | Return made up to 03/04/07; full list of members (2 pages) |
10 April 2007 | Return made up to 03/04/07; full list of members (2 pages) |
23 March 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
23 March 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
26 April 2006 | Return made up to 03/04/06; full list of members (2 pages) |
26 April 2006 | Return made up to 03/04/06; full list of members (2 pages) |
20 March 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
20 March 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
14 April 2005 | Return made up to 03/04/05; full list of members
|
14 April 2005 | Return made up to 03/04/05; full list of members
|
22 February 2005 | Registered office changed on 22/02/05 from: fernhill woodbrook road alderley edge cheshire SK9 7BZ (1 page) |
22 February 2005 | Registered office changed on 22/02/05 from: fernhill woodbrook road alderley edge cheshire SK9 7BZ (1 page) |
22 February 2005 | New director appointed (2 pages) |
22 February 2005 | New director appointed (2 pages) |
14 February 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
14 February 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
8 June 2004 | Return made up to 03/04/04; full list of members
|
8 June 2004 | Return made up to 03/04/04; full list of members
|
9 July 2003 | Registered office changed on 09/07/03 from: camolin, mottram road alderley edge cheshire SK9 7DW (1 page) |
9 July 2003 | Registered office changed on 09/07/03 from: camolin, mottram road alderley edge cheshire SK9 7DW (1 page) |
21 May 2003 | Ad 15/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 May 2003 | Ad 15/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 May 2003 | Accounting reference date extended from 30/04/04 to 31/05/04 (1 page) |
21 May 2003 | Accounting reference date extended from 30/04/04 to 31/05/04 (1 page) |
3 April 2003 | Incorporation (10 pages) |
3 April 2003 | Incorporation (10 pages) |