Company NameSure Grandad Ltd
DirectorsRussell Maurice Sidebottom and Richard Stanley Green
Company StatusActive
Company Number04849216
CategoryPrivate Limited Company
Incorporation Date29 July 2003(20 years, 9 months ago)
Previous NameRUSS Sidebottom Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Russell Maurice Sidebottom
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2003(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address4 Greenfield Road
Holmfirth
West Yorkshire
HD9 2JT
Director NameMr Richard Stanley Green
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2008(4 years, 8 months after company formation)
Appointment Duration16 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Greenfield Road
Holmfirth
West Yorkshire
HD9 2JT
Secretary NameMr Richard Stanley Green
NationalityBritish
StatusCurrent
Appointed01 April 2008(4 years, 8 months after company formation)
Appointment Duration16 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Greenfield Road
Holmfirth
West Yorkshire
HD9 2JT
Secretary NameMrs Tracey Louise Denton
NationalityBritish
StatusResigned
Appointed29 July 2003(same day as company formation)
RoleMedical Representative
Country of ResidenceEngland
Correspondence Address21 Vale Royal Drive
Whitegate
Northwich
Cheshire
CW8 2EY
Director NameSevernside Nominees Limited (Corporation)
Date of BirthApril 1992 (Born 32 years ago)
StatusResigned
Appointed29 July 2003(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales
Secretary NameSevernside Secretarial Limited (Corporation)
StatusResigned
Appointed29 July 2003(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales

Location

Registered AddressGreenside House 5, Portal Business Park
Eaton Lane
Tarporley
Cheshire
CW6 9DL
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishTarporley
WardTarporley
Address Matches5 other UK companies use this postal address

Financials

Year2012
Net Worth-£24,442
Cash£907
Current Liabilities£26,228

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return20 March 2023 (1 year, 1 month ago)
Next Return Due3 April 2024 (overdue)

Filing History

29 September 2023Micro company accounts made up to 31 December 2022 (6 pages)
28 April 2023Registered office address changed from 4 Greenfield Road Holmfirth West Yorkshire HD9 2JT to Greenside House 5, Portal Business Park Eaton Lane Tarporley Cheshire CW6 9DL on 28 April 2023 (1 page)
12 April 2023Director's details changed for Mr Richard Stanley Green on 31 August 2022 (2 pages)
12 April 2023Confirmation statement made on 20 March 2023 with no updates (3 pages)
30 September 2022Micro company accounts made up to 31 December 2021 (6 pages)
22 April 2022Confirmation statement made on 20 March 2022 with no updates (3 pages)
24 December 2021Micro company accounts made up to 31 December 2020 (6 pages)
19 April 2021Confirmation statement made on 20 March 2021 with no updates (3 pages)
24 December 2020Micro company accounts made up to 31 December 2019 (9 pages)
20 March 2020Confirmation statement made on 20 March 2020 with no updates (3 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (9 pages)
29 March 2019Director's details changed for Mr Russell Maurice Sidebottom on 20 March 2019 (2 pages)
29 March 2019Confirmation statement made on 20 March 2019 with no updates (3 pages)
22 October 2018Secretary's details changed for Mr Richard Stanley Green on 22 October 2018 (1 page)
22 October 2018Director's details changed for Mr Richard Stanley Green on 15 September 2018 (2 pages)
28 September 2018Micro company accounts made up to 31 December 2017 (9 pages)
23 March 2018Confirmation statement made on 20 March 2018 with no updates (3 pages)
7 October 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
7 October 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
3 April 2017Confirmation statement made on 20 March 2017 with updates (7 pages)
3 April 2017Confirmation statement made on 20 March 2017 with updates (7 pages)
6 October 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
6 October 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
24 March 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 150
(5 pages)
24 March 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 150
(5 pages)
15 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
15 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
20 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 150
(5 pages)
20 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 150
(5 pages)
19 March 2015Statement of capital following an allotment of shares on 17 March 2015
  • GBP 100
(3 pages)
19 March 2015Statement of capital following an allotment of shares on 17 March 2015
  • GBP 100
(3 pages)
7 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
7 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
21 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 100
(5 pages)
21 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 100
(5 pages)
13 August 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
13 August 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
6 August 2013Annual return made up to 29 July 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 100
(5 pages)
6 August 2013Annual return made up to 29 July 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 100
(5 pages)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
20 August 2012Annual return made up to 29 July 2012 with a full list of shareholders (5 pages)
20 August 2012Annual return made up to 29 July 2012 with a full list of shareholders (5 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
10 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (5 pages)
10 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (5 pages)
5 October 2010Registered office address changed from 21 Vale Royal Drive Whitegate Northwich Cheshire CW8 2EY on 5 October 2010 (1 page)
5 October 2010Registered office address changed from 21 Vale Royal Drive Whitegate Northwich Cheshire CW8 2EY on 5 October 2010 (1 page)
5 October 2010Registered office address changed from 21 Vale Royal Drive Whitegate Northwich Cheshire CW8 2EY on 5 October 2010 (1 page)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
26 August 2010Annual return made up to 29 July 2010 with a full list of shareholders (5 pages)
26 August 2010Annual return made up to 29 July 2010 with a full list of shareholders (5 pages)
2 November 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
2 November 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
20 August 2009Return made up to 29/07/09; full list of members (4 pages)
20 August 2009Return made up to 29/07/09; full list of members (4 pages)
6 February 2009Return made up to 29/07/08; full list of members (4 pages)
6 February 2009Return made up to 29/07/08; full list of members (4 pages)
2 November 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
2 November 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
25 June 2008Appointment terminated secretary tracey denton (1 page)
25 June 2008Director and secretary appointed richard green (1 page)
25 June 2008Director and secretary appointed richard green (1 page)
25 June 2008Appointment terminated secretary tracey denton (1 page)
20 June 2008Company name changed russ sidebottom LIMITED\certificate issued on 23/06/08 (2 pages)
20 June 2008Company name changed russ sidebottom LIMITED\certificate issued on 23/06/08 (2 pages)
8 January 2008Amended accounts made up to 31 December 2006 (6 pages)
8 January 2008Amended accounts made up to 31 December 2006 (6 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
18 October 2007Return made up to 29/07/07; full list of members (2 pages)
18 October 2007Return made up to 29/07/07; full list of members (2 pages)
5 March 2007Accounting reference date extended from 31/07/06 to 31/12/06 (1 page)
5 March 2007Accounting reference date extended from 31/07/06 to 31/12/06 (1 page)
4 October 2006Return made up to 29/07/06; full list of members (3 pages)
4 October 2006Secretary's particulars changed (1 page)
4 October 2006Secretary's particulars changed (1 page)
4 October 2006Return made up to 29/07/06; full list of members (3 pages)
5 June 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
5 June 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
15 September 2005Return made up to 29/07/05; full list of members (3 pages)
15 September 2005Return made up to 29/07/05; full list of members (3 pages)
3 June 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
3 June 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
4 May 2005Ad 30/07/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 May 2005Ad 30/07/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 September 2004Return made up to 29/07/04; full list of members (6 pages)
15 September 2004Return made up to 29/07/04; full list of members (6 pages)
14 August 2003New director appointed (2 pages)
14 August 2003Secretary resigned (1 page)
14 August 2003New secretary appointed (2 pages)
14 August 2003Director resigned (1 page)
14 August 2003Director resigned (1 page)
14 August 2003New director appointed (2 pages)
14 August 2003Registered office changed on 14/08/03 from: 1ST floor 14/18 city road cardiff CF24 3DL (1 page)
14 August 2003New secretary appointed (2 pages)
14 August 2003Secretary resigned (1 page)
14 August 2003Registered office changed on 14/08/03 from: 1ST floor 14/18 city road cardiff CF24 3DL (1 page)
29 July 2003Incorporation (12 pages)
29 July 2003Incorporation (12 pages)