Company NameSunridge Upholstery Limited
DirectorsDeborah Lynn Oatley and Jonathan Gerald Arthur Oatley
Company StatusActive
Company Number05081201
CategoryPrivate Limited Company
Incorporation Date23 March 2004(20 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture
Section SOther service activities
SIC 95240Repair of furniture and home furnishings

Directors

Director NameDeborah Lynn Oatley
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Lychgate
Higher Walton
Warrington
WA4 6TF
Director NameJonathan Gerald Arthur Oatley
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Lychgate
Higher Walton
Warrington
WA4 6TF
Secretary NameMrs Deborah Lynn Oatley
NationalityBritish
StatusCurrent
Appointed23 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Lychgate
Higher Walton
Warrington
WA4 6TF

Location

Registered AddressC/O Ra French Ltd Chartered Accountants
12 Lychgate
Higher Walton
Warrington
WA4 6TF
RegionNorth West
ConstituencyWarrington South
CountyCheshire
ParishWalton
WardAppleton
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth-£36,986
Cash£14
Current Liabilities£38,821

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return23 March 2024 (1 month ago)
Next Return Due6 April 2025 (11 months, 2 weeks from now)

Filing History

5 December 2023Total exemption full accounts made up to 31 March 2023 (5 pages)
23 March 2023Confirmation statement made on 23 March 2023 with no updates (3 pages)
9 September 2022Total exemption full accounts made up to 31 March 2022 (5 pages)
28 March 2022Confirmation statement made on 23 March 2022 with no updates (3 pages)
17 November 2021Total exemption full accounts made up to 31 March 2021 (5 pages)
9 July 2021Director's details changed for Jonathan Gerald Arthur Oatley on 28 May 2021 (2 pages)
9 July 2021Change of details for Mrs Deborah Lynn Oatley as a person with significant control on 28 May 2021 (2 pages)
9 July 2021Secretary's details changed for Deborah Lynn Oatley on 28 May 2021 (1 page)
9 July 2021Director's details changed for Deborah Lynn Oatley on 28 May 2021 (2 pages)
9 July 2021Change of details for Mr Jonathan Gerald Arthur Oatley as a person with significant control on 28 May 2021 (2 pages)
23 March 2021Confirmation statement made on 23 March 2021 with no updates (3 pages)
19 October 2020Total exemption full accounts made up to 31 March 2020 (5 pages)
16 April 2020Confirmation statement made on 23 March 2020 with no updates (3 pages)
30 August 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
15 April 2019Confirmation statement made on 23 March 2019 with no updates (3 pages)
4 September 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
27 March 2018Confirmation statement made on 23 March 2018 with no updates (3 pages)
2 November 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
2 November 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
20 April 2017Confirmation statement made on 23 March 2017 with updates (6 pages)
20 April 2017Confirmation statement made on 23 March 2017 with updates (6 pages)
9 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
9 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
4 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 12
(5 pages)
4 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 12
(5 pages)
24 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
24 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
27 March 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 12
(5 pages)
27 March 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 12
(5 pages)
3 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
3 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
25 March 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 12
(5 pages)
25 March 2014Registered office address changed from 12 Lychgate Higher Walton Warrington WA4 6TF on 25 March 2014 (1 page)
25 March 2014Registered office address changed from 12 Lychgate Higher Walton Warrington WA4 6TF on 25 March 2014 (1 page)
25 March 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 12
(5 pages)
30 August 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
30 August 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
8 May 2013Annual return made up to 23 March 2013 with a full list of shareholders (5 pages)
8 May 2013Annual return made up to 23 March 2013 with a full list of shareholders (5 pages)
25 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
25 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
26 March 2012Annual return made up to 23 March 2012 with a full list of shareholders (5 pages)
26 March 2012Annual return made up to 23 March 2012 with a full list of shareholders (5 pages)
26 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
26 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 March 2011Annual return made up to 23 March 2011 with a full list of shareholders (5 pages)
23 March 2011Annual return made up to 23 March 2011 with a full list of shareholders (5 pages)
6 August 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
6 August 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
25 March 2010Director's details changed for Jonathan Gerald Arthur Oatley on 1 October 2009 (2 pages)
25 March 2010Annual return made up to 23 March 2010 with a full list of shareholders (5 pages)
25 March 2010Director's details changed for Jonathan Gerald Arthur Oatley on 1 October 2009 (2 pages)
25 March 2010Director's details changed for Deborah Lynn Oatley on 1 October 2009 (2 pages)
25 March 2010Annual return made up to 23 March 2010 with a full list of shareholders (5 pages)
25 March 2010Director's details changed for Deborah Lynn Oatley on 1 October 2009 (2 pages)
25 March 2010Director's details changed for Deborah Lynn Oatley on 1 October 2009 (2 pages)
25 March 2010Director's details changed for Jonathan Gerald Arthur Oatley on 1 October 2009 (2 pages)
17 August 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
17 August 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
26 March 2009Return made up to 23/03/09; full list of members (4 pages)
26 March 2009Return made up to 23/03/09; full list of members (4 pages)
28 October 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
28 October 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
27 March 2008Return made up to 23/03/08; full list of members (4 pages)
27 March 2008Return made up to 23/03/08; full list of members (4 pages)
9 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
9 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
11 June 2007Return made up to 23/03/07; full list of members (7 pages)
11 June 2007Return made up to 23/03/07; full list of members (7 pages)
16 November 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
16 November 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
16 June 2006Return made up to 23/03/06; full list of members (7 pages)
16 June 2006Return made up to 23/03/06; full list of members (7 pages)
19 December 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
19 December 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
11 July 2005Return made up to 23/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 July 2005Return made up to 23/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 April 2005Secretary's particulars changed;director's particulars changed (1 page)
26 April 2005Secretary's particulars changed;director's particulars changed (1 page)
21 April 2005Director's particulars changed (1 page)
21 April 2005Director's particulars changed (1 page)
23 March 2004Incorporation (12 pages)
23 March 2004Incorporation (12 pages)