Knutsford
Cheshire
WA16 6HQ
Director Name | Nicholas Ardron |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2003(same day as company formation) |
Role | Fish Merchant |
Correspondence Address | 1 Arley Grove Woodland Avenue Lymm Cheshire WA13 0BT |
Director Name | Steven Tilson |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2003(same day as company formation) |
Role | Fish Merchant |
Country of Residence | United Kingdom |
Correspondence Address | New Smithfield Market Whitworth Street East Manchester M11 2WP |
Director Name | Mr Martin Sykes |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | New Smithfield Market Whitworth Street East Manchester M11 2WP |
Secretary Name | Mrs Patricia Rosemary Sykes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | New Smithfield Market Whitworth Street East Manchester M11 2WP |
Director Name | Mr Matthew James Sykes |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2006(2 years, 4 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 13 June 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | New Smithfield Market Whitworth Street East Manchester M11 2WP |
Director Name | Mr David Sykes |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2012(8 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 07 January 2016) |
Role | Director Of Sykes Seafoods Ltd |
Country of Residence | United Kingdom |
Correspondence Address | New Smithfield Market Whitworth Street East Manchester M11 2WP |
Director Name | Mr Gordon John Blackshaw |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2016(12 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 14 August 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 100 King Street Knutsford Cheshire WA16 6HQ |
Director Name | Mr Andrew David Pickup |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2017(13 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 28 February 2019) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | New Smithfield Market Whitworth Street East Manchester M11 2WP |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 2003(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 2003(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Website | jsykes& |
---|
Registered Address | 100 King Street Knutsford Cheshire WA16 6HQ |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Knutsford |
Ward | Knutsford |
Built Up Area | Knutsford |
1 at £1 | Sykes Seafoods LTD 100.00% Ordinary |
---|
Latest Accounts | 28 March 2020 (4 years, 1 month ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
3 March 2016 | Delivered on: 7 March 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A legal assignment of contract monies. Outstanding |
---|---|
19 February 2016 | Delivered on: 23 February 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A general pledge. Outstanding |
19 February 2016 | Delivered on: 23 February 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
27 September 2012 | Delivered on: 6 October 2012 Persons entitled: Barclays Bank PLC Classification: Guarantee and fixed and floating charge Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
24 February 2016 | Delivered on: 24 February 2016 Satisfied on: 7 March 2016 Persons entitled: Hsbc Equipment Finance (UK) LTD Hsbc Asset Finance (UK) LTD Classification: A registered charge Particulars: Assignment. Fully Satisfied |
19 May 2006 | Delivered on: 2 June 2006 Satisfied on: 13 January 2010 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
3 April 2006 | Delivered on: 4 April 2006 Satisfied on: 15 October 2015 Persons entitled: Rbs Invoice Finance Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
5 April 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 January 2022 | First Gazette notice for voluntary strike-off (1 page) |
13 January 2022 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages) |
13 January 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (1 page) |
5 January 2022 | Application to strike the company off the register (3 pages) |
31 December 2021 | Confirmation statement made on 29 October 2021 with no updates (3 pages) |
29 May 2021 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages) |
29 May 2021 | Audit exemption subsidiary accounts made up to 28 March 2020 (12 pages) |
29 May 2021 | Consolidated accounts of parent company for subsidiary company period ending 28/03/20 (34 pages) |
6 May 2021 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages) |
10 April 2021 | Notice of agreement to exemption from audit of accounts for period ending 28/03/20 (1 page) |
10 April 2021 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages) |
8 December 2020 | Confirmation statement made on 29 October 2020 with no updates (3 pages) |
17 August 2020 | Termination of appointment of Gordon John Blackshaw as a director on 14 August 2020 (1 page) |
19 May 2020 | Previous accounting period extended from 31 December 2019 to 31 March 2020 (1 page) |
28 April 2020 | Registered office address changed from New Smithfield Market Whitworth Street East Manchester M11 2WP to 100 King Street Knutsford Cheshire WA16 6HQ on 28 April 2020 (1 page) |
19 November 2019 | Confirmation statement made on 29 October 2019 with updates (4 pages) |
18 November 2019 | Change of details for Sykes Seafoods Ltd as a person with significant control on 1 November 2019 (2 pages) |
17 May 2019 | Full accounts made up to 29 December 2018 (17 pages) |
28 February 2019 | Termination of appointment of Andrew David Pickup as a director on 28 February 2019 (1 page) |
6 November 2018 | Confirmation statement made on 29 October 2018 with no updates (3 pages) |
14 September 2018 | Full accounts made up to 31 December 2017 (19 pages) |
11 September 2018 | Termination of appointment of Martin Sykes as a director on 31 July 2018 (1 page) |
14 June 2018 | Termination of appointment of Matthew James Sykes as a director on 13 June 2018 (1 page) |
31 October 2017 | Confirmation statement made on 29 October 2017 with no updates (3 pages) |
31 October 2017 | Confirmation statement made on 29 October 2017 with no updates (3 pages) |
15 March 2017 | Full accounts made up to 31 December 2016 (17 pages) |
15 March 2017 | Full accounts made up to 31 December 2016 (17 pages) |
9 January 2017 | Appointment of Mr Andrew David Pickup as a director on 9 January 2017 (2 pages) |
9 January 2017 | Appointment of Mr Andrew David Pickup as a director on 9 January 2017 (2 pages) |
15 December 2016 | Auditor's resignation (1 page) |
15 December 2016 | Auditor's resignation (1 page) |
4 November 2016 | Confirmation statement made on 29 October 2016 with updates (5 pages) |
4 November 2016 | Confirmation statement made on 29 October 2016 with updates (5 pages) |
6 October 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
6 October 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
26 August 2016 | Termination of appointment of Andrew David Pickup as a director on 4 January 2016 (1 page) |
26 August 2016 | Termination of appointment of Andrew David Pickup as a director on 4 January 2016 (1 page) |
28 July 2016 | Appointment of Mr Andrew David Pickup as a director on 4 January 2016 (2 pages) |
28 July 2016 | Appointment of Mr Andrew David Pickup as a director on 4 January 2016 (2 pages) |
12 April 2016 | Company name changed sykes manufacturing LTD\certificate issued on 12/04/16
|
12 April 2016 | Company name changed sykes manufacturing LTD\certificate issued on 12/04/16
|
9 April 2016 | Satisfaction of charge 3 in full (3 pages) |
9 April 2016 | Satisfaction of charge 3 in full (3 pages) |
7 March 2016 | Satisfaction of charge 049474520006 in full (1 page) |
7 March 2016 | Registration of charge 049474520007, created on 3 March 2016 (13 pages) |
7 March 2016 | Satisfaction of charge 049474520006 in full (1 page) |
7 March 2016 | Registration of charge 049474520007, created on 3 March 2016 (13 pages) |
24 February 2016 | Registration of charge 049474520006, created on 24 February 2016 (13 pages) |
24 February 2016 | Registration of charge 049474520006, created on 24 February 2016 (13 pages) |
23 February 2016 | Registration of charge 049474520005, created on 19 February 2016 (13 pages) |
23 February 2016 | Registration of charge 049474520005, created on 19 February 2016 (13 pages) |
23 February 2016 | Registration of charge 049474520004, created on 19 February 2016 (23 pages) |
23 February 2016 | Registration of charge 049474520004, created on 19 February 2016 (23 pages) |
8 January 2016 | Appointment of Mr Alan David Dale as a director on 7 January 2016 (2 pages) |
8 January 2016 | Appointment of Mr Gordon John Blackshaw as a director on 7 January 2016 (2 pages) |
8 January 2016 | Appointment of Mr Gordon John Blackshaw as a director on 7 January 2016 (2 pages) |
8 January 2016 | Termination of appointment of David Sykes as a director on 7 January 2016 (1 page) |
8 January 2016 | Termination of appointment of Patricia Rosemary Sykes as a secretary on 7 January 2016 (1 page) |
8 January 2016 | Termination of appointment of Patricia Rosemary Sykes as a secretary on 7 January 2016 (1 page) |
8 January 2016 | Termination of appointment of David Sykes as a director on 7 January 2016 (1 page) |
8 January 2016 | Appointment of Mr Alan David Dale as a director on 7 January 2016 (2 pages) |
2 November 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
15 October 2015 | Satisfaction of charge 1 in full (4 pages) |
15 October 2015 | Satisfaction of charge 1 in full (4 pages) |
15 June 2015 | Company name changed j sykes & sons (north west) LIMITED\certificate issued on 15/06/15
|
15 June 2015 | Company name changed j sykes & sons (north west) LIMITED\certificate issued on 15/06/15
|
22 May 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
22 May 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
20 May 2015 | Termination of appointment of Steven Tilson as a director on 30 October 2014 (1 page) |
20 May 2015 | Termination of appointment of Steven Tilson as a director on 30 October 2014 (1 page) |
15 December 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
17 July 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
17 July 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
21 November 2013 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
21 November 2013 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
23 September 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
23 September 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
23 November 2012 | Annual return made up to 29 October 2012 with a full list of shareholders (5 pages) |
23 November 2012 | Annual return made up to 29 October 2012 with a full list of shareholders (5 pages) |
6 October 2012 | Particulars of a mortgage or charge / charge no: 3 (11 pages) |
6 October 2012 | Particulars of a mortgage or charge / charge no: 3 (11 pages) |
27 September 2012 | Appointment of Mr David Sykes as a director (2 pages) |
27 September 2012 | Appointment of Mr David Sykes as a director (2 pages) |
26 September 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
26 September 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
15 November 2011 | Annual return made up to 29 October 2011 with a full list of shareholders (4 pages) |
15 November 2011 | Annual return made up to 29 October 2011 with a full list of shareholders (4 pages) |
24 August 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
24 August 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
17 December 2010 | Annual return made up to 29 October 2010 with a full list of shareholders (4 pages) |
17 December 2010 | Annual return made up to 29 October 2010 with a full list of shareholders (4 pages) |
29 June 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
29 June 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
25 June 2010 | Director's details changed for Steven Tilson on 31 January 2010 (2 pages) |
25 June 2010 | Director's details changed for Steven Tilson on 31 January 2010 (2 pages) |
25 June 2010 | Director's details changed for Mr Matthew James Sykes on 31 January 2010 (2 pages) |
25 June 2010 | Director's details changed for Mr Matthew James Sykes on 31 January 2010 (2 pages) |
26 May 2010 | Director's details changed for Mr Martin Sykes on 29 April 2010 (2 pages) |
26 May 2010 | Director's details changed for Mr Martin Sykes on 29 April 2010 (2 pages) |
29 April 2010 | Secretary's details changed for Mrs Patricia Rosemary Sykes on 29 April 2010 (1 page) |
29 April 2010 | Secretary's details changed for Mrs Patricia Rosemary Sykes on 29 April 2010 (1 page) |
14 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
14 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
18 December 2009 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 2 (3 pages) |
18 December 2009 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 2 (3 pages) |
25 November 2009 | Annual return made up to 29 October 2009 with a full list of shareholders (5 pages) |
25 November 2009 | Annual return made up to 29 October 2009 with a full list of shareholders (5 pages) |
25 November 2009 | Director's details changed for Steven Tilson on 23 November 2009 (2 pages) |
25 November 2009 | Director's details changed for Martin Sykes on 23 November 2009 (2 pages) |
25 November 2009 | Director's details changed for Martin Sykes on 23 November 2009 (2 pages) |
25 November 2009 | Director's details changed for Steven Tilson on 23 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Matthew James Sykes on 23 October 2009 (2 pages) |
16 November 2009 | Director's details changed for Matthew James Sykes on 23 October 2009 (2 pages) |
14 April 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
14 April 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
24 March 2009 | Appointment terminated director nicholas ardron (1 page) |
24 March 2009 | Appointment terminated director nicholas ardron (1 page) |
28 December 2008 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page) |
28 December 2008 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page) |
18 November 2008 | Return made up to 29/10/08; full list of members (4 pages) |
18 November 2008 | Return made up to 29/10/08; full list of members (4 pages) |
19 August 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
19 August 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
20 November 2007 | Return made up to 29/10/07; full list of members (2 pages) |
20 November 2007 | Return made up to 29/10/07; full list of members (2 pages) |
15 October 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
15 October 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
20 March 2007 | Secretary's particulars changed (1 page) |
20 March 2007 | Director's particulars changed (1 page) |
20 March 2007 | Secretary's particulars changed (1 page) |
20 March 2007 | Director's particulars changed (1 page) |
20 December 2006 | Return made up to 29/10/06; full list of members (3 pages) |
20 December 2006 | Return made up to 29/10/06; full list of members (3 pages) |
9 August 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
9 August 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
2 June 2006 | Particulars of mortgage/charge (3 pages) |
2 June 2006 | Particulars of mortgage/charge (3 pages) |
20 April 2006 | New director appointed (2 pages) |
20 April 2006 | New director appointed (2 pages) |
4 April 2006 | Particulars of mortgage/charge (5 pages) |
4 April 2006 | Particulars of mortgage/charge (5 pages) |
24 November 2005 | Return made up to 29/10/05; full list of members (7 pages) |
24 November 2005 | Return made up to 29/10/05; full list of members (7 pages) |
24 August 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
24 August 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
23 November 2004 | Return made up to 29/10/04; full list of members (7 pages) |
23 November 2004 | Return made up to 29/10/04; full list of members (7 pages) |
26 November 2003 | Accounting reference date extended from 31/10/04 to 31/03/05 (1 page) |
26 November 2003 | New director appointed (1 page) |
26 November 2003 | New director appointed (2 pages) |
26 November 2003 | Director resigned (1 page) |
26 November 2003 | New director appointed (1 page) |
26 November 2003 | New secretary appointed (1 page) |
26 November 2003 | Secretary resigned (1 page) |
26 November 2003 | Accounting reference date extended from 31/10/04 to 31/03/05 (1 page) |
26 November 2003 | New secretary appointed (1 page) |
26 November 2003 | Director resigned (1 page) |
26 November 2003 | New director appointed (1 page) |
26 November 2003 | Registered office changed on 26/11/03 from: 16 churchill way cardiff CF10 2DX (1 page) |
26 November 2003 | New director appointed (2 pages) |
26 November 2003 | New director appointed (1 page) |
26 November 2003 | Secretary resigned (1 page) |
26 November 2003 | Registered office changed on 26/11/03 from: 16 churchill way cardiff CF10 2DX (1 page) |
29 October 2003 | Incorporation (12 pages) |
29 October 2003 | Incorporation (12 pages) |