Alderley Edge
SK9 7JD
Director Name | Eileen Mary Acton |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2004(same day as company formation) |
Role | Secretary |
Correspondence Address | 62 Lacey Green Road Wilmslow Cheshire SK9 4BG |
Director Name | Richard Thomas Acton |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2004(same day as company formation) |
Role | Engineer |
Correspondence Address | 62 Lacey Green Road Wilmslow Cheshire SK9 4BG |
Secretary Name | Eileen Mary Acton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 2004(same day as company formation) |
Role | Secretary |
Correspondence Address | 62 Lacey Green Road Wilmslow Cheshire SK9 4BG |
Secretary Name | Jolanka Haselgrove |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 2008(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 10 March 2010) |
Role | Secretary |
Correspondence Address | Langdale Station Road Styal Wilmslow Cheshire SK9 4JP |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Hough Green Farm Hough Lane Alderley Edge SK9 7JD |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow East |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,094,525 |
Cash | £574,647 |
Current Liabilities | £390,967 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 25 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 8 November 2024 (6 months, 3 weeks from now) |
2 March 2020 | Confirmation statement made on 25 February 2020 with no updates (3 pages) |
---|---|
2 January 2020 | Unaudited abridged accounts made up to 31 March 2019 (7 pages) |
28 March 2019 | Confirmation statement made on 25 February 2019 with no updates (3 pages) |
29 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (7 pages) |
27 February 2018 | Confirmation statement made on 25 February 2018 with no updates (3 pages) |
19 January 2018 | Registered office address changed from Cintra Congleton Lane Chelford Macclesfield Cheshire SK11 9AG to Hough Green Farm Hough Lane Alderley Edge SK9 7JD on 19 January 2018 (1 page) |
19 January 2018 | Registered office address changed from Cintra Congleton Lane Chelford Macclesfield Cheshire SK11 9AG to Hough Green Farm Hough Lane Alderley Edge SK9 7JD on 19 January 2018 (1 page) |
6 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
6 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
22 March 2017 | Confirmation statement made on 25 February 2017 with updates (5 pages) |
22 March 2017 | Confirmation statement made on 25 February 2017 with updates (5 pages) |
27 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
27 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
7 April 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Director's details changed for Mr Richard Walter Acton on 14 May 2015 (2 pages) |
7 April 2016 | Director's details changed for Mr Richard Walter Acton on 14 May 2015 (2 pages) |
7 April 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
20 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
20 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
20 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
9 April 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
9 April 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
12 December 2013 | Registered office address changed from Langdale Station Road Styal Wilmslow Cheshire SK9 4JP England on 12 December 2013 (1 page) |
12 December 2013 | Registered office address changed from Langdale Station Road Styal Wilmslow Cheshire SK9 4JP England on 12 December 2013 (1 page) |
6 March 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (3 pages) |
6 March 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (3 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
2 April 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (3 pages) |
2 April 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (3 pages) |
9 June 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
9 June 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
15 March 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (3 pages) |
15 March 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (3 pages) |
1 June 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
1 June 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
6 April 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (4 pages) |
6 April 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (4 pages) |
1 April 2010 | Termination of appointment of Jolanka Haselgrove as a secretary (2 pages) |
1 April 2010 | Director's details changed for Mr Richard Walter Acton on 10 October 2009 (2 pages) |
1 April 2010 | Director's details changed for Mr Richard Walter Acton on 10 October 2009 (2 pages) |
1 April 2010 | Termination of appointment of Jolanka Haselgrove as a secretary (2 pages) |
22 May 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
22 May 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
10 March 2009 | Return made up to 25/02/09; full list of members (3 pages) |
10 March 2009 | Return made up to 25/02/09; full list of members (3 pages) |
9 March 2009 | Director's change of particulars / richard acton / 01/04/2008 (2 pages) |
9 March 2009 | Director's change of particulars / richard acton / 01/04/2008 (2 pages) |
13 August 2008 | Appointment terminate, director and secretary eileen acton logged form (1 page) |
13 August 2008 | Appointment terminate, director and secretary eileen acton logged form (1 page) |
11 August 2008 | Secretary appointed jolanka haselgrove (1 page) |
11 August 2008 | Secretary appointed jolanka haselgrove (1 page) |
11 August 2008 | Appointment terminated director richard acton (1 page) |
11 August 2008 | Appointment terminated director richard acton (1 page) |
2 July 2008 | Registered office changed on 02/07/2008 from 62 lacey green road wilmslow cheshire SK9 4BG (1 page) |
2 July 2008 | Registered office changed on 02/07/2008 from 62 lacey green road wilmslow cheshire SK9 4BG (1 page) |
12 June 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
12 June 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
27 February 2008 | Return made up to 25/02/08; full list of members (4 pages) |
27 February 2008 | Return made up to 25/02/08; full list of members (4 pages) |
19 June 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
19 June 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
4 May 2007 | Return made up to 25/02/07; full list of members (7 pages) |
4 May 2007 | Return made up to 25/02/07; full list of members (7 pages) |
14 July 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
14 July 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
21 April 2006 | Return made up to 25/02/06; full list of members (7 pages) |
21 April 2006 | Return made up to 25/02/06; full list of members (7 pages) |
6 June 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
6 June 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
16 March 2005 | Return made up to 25/02/05; full list of members (7 pages) |
16 March 2005 | Return made up to 25/02/05; full list of members (7 pages) |
22 February 2005 | Accounting reference date extended from 28/02/05 to 31/03/05 (1 page) |
22 February 2005 | Accounting reference date extended from 28/02/05 to 31/03/05 (1 page) |
26 March 2004 | Ad 25/02/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
26 March 2004 | Ad 25/02/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
11 March 2004 | Director resigned (1 page) |
11 March 2004 | New director appointed (2 pages) |
11 March 2004 | New director appointed (2 pages) |
11 March 2004 | New secretary appointed;new director appointed (2 pages) |
11 March 2004 | Secretary resigned (1 page) |
11 March 2004 | Director resigned (1 page) |
11 March 2004 | New director appointed (2 pages) |
11 March 2004 | New director appointed (2 pages) |
11 March 2004 | Secretary resigned (1 page) |
11 March 2004 | New secretary appointed;new director appointed (2 pages) |
11 March 2004 | Registered office changed on 11/03/04 from: 62 lacey green road wilsmslow cheshire SK9 4BG (1 page) |
11 March 2004 | Registered office changed on 11/03/04 from: 62 lacey green road wilsmslow cheshire SK9 4BG (1 page) |
25 February 2004 | Incorporation (16 pages) |
25 February 2004 | Incorporation (16 pages) |