Company NameFollies Of Tarporley Limited
DirectorsKatie Ann Crisp and Eleanor Crisp
Company StatusActive
Company Number05390744
CategoryPrivate Limited Company
Incorporation Date12 March 2005(19 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMrs Katie Ann Crisp
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2005(same day as company formation)
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence AddressSunnydale
11 Church Street Kelsall
Tarporley
Cheshire
CW6 0QG
Secretary NameMrs Katie Ann Crisp
NationalityBritish
StatusCurrent
Appointed12 March 2005(same day as company formation)
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence AddressSunnydale
11 Church Street Kelsall
Tarporley
Cheshire
CW6 0QG
Director NameMiss Eleanor Crisp
Date of BirthJuly 1998 (Born 25 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2017(12 years, 1 month after company formation)
Appointment Duration6 years, 11 months
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence AddressSunnydale 11 Church Street Kelsall
Tarporley
Cheshire
CW6 0QG
Director NameBeryl Higgin
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2005(same day as company formation)
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence AddressClover Cottage
Northgate Quarry Bank
Utkinton
Cheshire
CW6 0JX
Director NameStandard Nominees Limited (Corporation)
StatusResigned
Appointed12 March 2005(same day as company formation)
Correspondence AddressCraven House
121 Kingsway
London
WC2B 6PA
Director NameStandard Registrars Limited (Corporation)
StatusResigned
Appointed12 March 2005(same day as company formation)
Correspondence AddressCraven House
121 Kingsway
London
WC2B 6PA
Secretary NameStandard Nominees Limited (Corporation)
StatusResigned
Appointed12 March 2005(same day as company formation)
Correspondence AddressCraven House
121 Kingsway
London
WC2B 6PA

Contact

Websitefolliesoftarporley.co.uk
Telephone01829 733533
Telephone regionTarporley

Location

Registered Address3 Park Road
Tarporley
Cheshire
CW6 0AN
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishTarporley
WardTarporley
Built Up AreaTarporley

Shareholders

65 at £1Katie Ann Crisp
65.00%
Ordinary A
35 at £1Beryl Higgin
35.00%
Ordinary B

Financials

Year2014
Net Worth-£8,900
Cash£8,112
Current Liabilities£60,576

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return12 March 2024 (1 month, 1 week ago)
Next Return Due26 March 2025 (11 months from now)

Filing History

29 March 2023Micro company accounts made up to 31 July 2022 (6 pages)
13 March 2023Confirmation statement made on 12 March 2023 with updates (4 pages)
26 April 2022Micro company accounts made up to 31 July 2021 (6 pages)
14 March 2022Confirmation statement made on 12 March 2022 with updates (4 pages)
26 April 2021Micro company accounts made up to 31 July 2020 (6 pages)
12 March 2021Confirmation statement made on 12 March 2021 with updates (4 pages)
18 April 2020Micro company accounts made up to 31 July 2019 (5 pages)
12 March 2020Confirmation statement made on 12 March 2020 with updates (4 pages)
28 February 2020Cessation of Beryl Higgin as a person with significant control on 8 May 2017 (1 page)
28 February 2020Notification of Eleanor Crisp as a person with significant control on 8 May 2017 (2 pages)
25 April 2019Micro company accounts made up to 31 July 2018 (5 pages)
4 April 2019Confirmation statement made on 12 March 2019 with updates (4 pages)
26 March 2018Confirmation statement made on 12 March 2018 with updates (5 pages)
26 January 2018Micro company accounts made up to 31 July 2017 (6 pages)
8 May 2017Termination of appointment of Beryl Higgin as a director on 8 May 2017 (1 page)
8 May 2017Appointment of Miss Eleanor Crisp as a director on 8 May 2017 (2 pages)
8 May 2017Appointment of Miss Eleanor Crisp as a director on 8 May 2017 (2 pages)
8 May 2017Termination of appointment of Beryl Higgin as a director on 8 May 2017 (1 page)
4 April 2017Confirmation statement made on 12 March 2017 with updates (6 pages)
4 April 2017Confirmation statement made on 12 March 2017 with updates (6 pages)
9 November 2016Total exemption small company accounts made up to 31 July 2016 (9 pages)
9 November 2016Total exemption small company accounts made up to 31 July 2016 (9 pages)
17 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100
(6 pages)
17 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100
(6 pages)
24 December 2015Current accounting period extended from 31 May 2016 to 31 July 2016 (1 page)
24 December 2015Current accounting period extended from 31 May 2016 to 31 July 2016 (1 page)
18 September 2015Total exemption small company accounts made up to 31 May 2015 (9 pages)
18 September 2015Total exemption small company accounts made up to 31 May 2015 (9 pages)
30 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(6 pages)
30 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(6 pages)
24 October 2014Change of share class name or designation (1 page)
24 October 2014Change of share class name or designation (1 page)
18 September 2014Total exemption small company accounts made up to 31 May 2014 (9 pages)
18 September 2014Total exemption small company accounts made up to 31 May 2014 (9 pages)
22 May 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 100
(5 pages)
22 May 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 100
(5 pages)
21 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
21 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
18 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (7 pages)
18 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (7 pages)
20 November 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
20 November 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
16 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (7 pages)
16 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (7 pages)
13 January 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
13 January 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
4 April 2011Register(s) moved to registered inspection location (1 page)
4 April 2011Annual return made up to 12 March 2011 with a full list of shareholders (7 pages)
4 April 2011Annual return made up to 12 March 2011 with a full list of shareholders (7 pages)
4 April 2011Register(s) moved to registered inspection location (1 page)
1 April 2011Register inspection address has been changed (1 page)
1 April 2011Register inspection address has been changed (1 page)
14 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
14 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
29 April 2010Director's details changed for Beryl Higgin on 1 October 2009 (2 pages)
29 April 2010Annual return made up to 12 March 2010 with a full list of shareholders (6 pages)
29 April 2010Annual return made up to 12 March 2010 with a full list of shareholders (6 pages)
29 April 2010Director's details changed for Katie Ann Crisp on 1 October 2009 (2 pages)
29 April 2010Director's details changed for Beryl Higgin on 1 October 2009 (2 pages)
29 April 2010Director's details changed for Katie Ann Crisp on 1 October 2009 (2 pages)
29 April 2010Director's details changed for Katie Ann Crisp on 1 October 2009 (2 pages)
29 April 2010Director's details changed for Beryl Higgin on 1 October 2009 (2 pages)
19 April 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
19 April 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
5 May 2009Return made up to 12/03/09; full list of members (4 pages)
5 May 2009Return made up to 12/03/09; full list of members (4 pages)
29 April 2009Ad 05/02/09\gbp si 98@1=98\gbp ic 2/100\ (3 pages)
29 April 2009Ad 05/02/09\gbp si 98@1=98\gbp ic 2/100\ (3 pages)
13 November 2008Return made up to 12/03/08; full list of members (4 pages)
13 November 2008Return made up to 12/03/08; full list of members (4 pages)
13 November 2008Return made up to 12/03/07; full list of members (4 pages)
13 November 2008Return made up to 12/03/07; full list of members (4 pages)
7 November 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
7 November 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
12 March 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
12 March 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
16 January 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
16 January 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
16 June 2006Accounting reference date extended from 31/03/06 to 31/05/06 (1 page)
16 June 2006Accounting reference date extended from 31/03/06 to 31/05/06 (1 page)
14 March 2006Secretary resigned (1 page)
14 March 2006Return made up to 12/03/06; full list of members (3 pages)
14 March 2006Secretary resigned (1 page)
14 March 2006Location of register of members (1 page)
14 March 2006Return made up to 12/03/06; full list of members (3 pages)
14 March 2006Location of register of members (1 page)
17 March 2005Registered office changed on 17/03/05 from: 344 craven house 121 kingsway london WC2B 6PA (1 page)
17 March 2005Director resigned (1 page)
17 March 2005Director resigned (1 page)
17 March 2005Registered office changed on 17/03/05 from: 344 craven house 121 kingsway london WC2B 6PA (1 page)
17 March 2005Director resigned (1 page)
17 March 2005New director appointed (2 pages)
17 March 2005New director appointed (2 pages)
17 March 2005New secretary appointed;new director appointed (2 pages)
17 March 2005New secretary appointed;new director appointed (2 pages)
17 March 2005Director resigned (1 page)
12 March 2005Incorporation (10 pages)
12 March 2005Incorporation (10 pages)