Congleton
Cheshire
CW12 3BL
Director Name | Mrs Karen Jane Gladman |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 October 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Crossfields Farm Crossfields Lane Congleton Cheshire CW12 3BL |
Director Name | Mr Jonathan Mark Stansfield Shepherd |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 October 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Foxcovert Farm Bradwall Sandbach Cheshire CW11 1RD |
Director Name | Glyn Kevin Edward |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Laikin View Calthwaite Penrith Cumbria CA11 9QW |
Secretary Name | Glyn Kevin Edward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Laikin View Calthwaite Penrith Cumbria CA11 9QW |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 2005(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 2005(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Telephone | 01260 288800 |
---|---|
Telephone region | Congleton |
Registered Address | Adlington House Alexandria Way Congleton Cheshire CW12 1LB |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Hulme Walfield |
Ward | Brereton Rural |
Address Matches | Over 10 other UK companies use this postal address |
199 at £1 | David John Gladman 31.05% Ordinary |
---|---|
198 at £1 | Karen Jane Gladman 30.89% Ordinary |
132 at £1 | Jonathan Mark Stansfield Shepherd 20.59% Ordinary |
112 at £1 | Glyn Kevin Edwards 17.47% Ordinary |
Year | 2014 |
---|---|
Net Worth | £23,239 |
Cash | £9,845 |
Current Liabilities | £161,642 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 7 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 21 October 2024 (5 months, 3 weeks from now) |
17 December 2020 | Micro company accounts made up to 31 December 2019 (4 pages) |
---|---|
20 October 2020 | Confirmation statement made on 7 October 2020 with no updates (3 pages) |
29 June 2020 | Registered office address changed from Gladman House Alexandria Way Congleton Cheshire CW12 1LB to Gladman House Alexandria Way Congleton Business Park Congleton Cheshire CW12 1LB on 29 June 2020 (1 page) |
17 October 2019 | Confirmation statement made on 7 October 2019 with no updates (3 pages) |
27 September 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
16 October 2018 | Confirmation statement made on 7 October 2018 with no updates (3 pages) |
28 September 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
18 October 2017 | Confirmation statement made on 7 October 2017 with updates (4 pages) |
18 October 2017 | Confirmation statement made on 7 October 2017 with updates (4 pages) |
27 September 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
27 September 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
11 January 2017 | Purchase of own shares. (3 pages) |
11 January 2017 | Cancellation of shares. Statement of capital on 5 December 2016
|
11 January 2017 | Purchase of own shares. (3 pages) |
11 January 2017 | Cancellation of shares. Statement of capital on 5 December 2016
|
18 October 2016 | Confirmation statement made on 7 October 2016 with updates (6 pages) |
18 October 2016 | Confirmation statement made on 7 October 2016 with updates (6 pages) |
27 September 2016 | Cancellation of shares. Statement of capital on 25 August 2016
|
27 September 2016 | Cancellation of shares. Statement of capital on 25 August 2016
|
27 September 2016 | Resolutions
|
27 September 2016 | Purchase of own shares. (3 pages) |
27 September 2016 | Purchase of own shares. (3 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
30 August 2016 | Termination of appointment of Glyn Kevin Edward as a secretary on 25 August 2016 (1 page) |
30 August 2016 | Termination of appointment of Glyn Kevin Edward as a director on 25 August 2016 (1 page) |
30 August 2016 | Termination of appointment of Glyn Kevin Edward as a director on 25 August 2016 (1 page) |
30 August 2016 | Termination of appointment of Glyn Kevin Edward as a secretary on 25 August 2016 (1 page) |
2 November 2015 | Secretary's details changed for Glyn Kevin Edward on 2 November 2015 (1 page) |
2 November 2015 | Secretary's details changed for Glyn Kevin Edward on 2 November 2015 (1 page) |
2 November 2015 | Director's details changed for Glyn Kevin Edward on 2 November 2015 (2 pages) |
2 November 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Director's details changed for Glyn Kevin Edward on 2 November 2015 (2 pages) |
2 November 2015 | Secretary's details changed for Glyn Kevin Edward on 2 November 2015 (1 page) |
2 November 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Director's details changed for Glyn Kevin Edward on 2 November 2015 (2 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
3 November 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
6 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
6 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
31 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
31 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
31 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
3 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
3 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
1 November 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (7 pages) |
1 November 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (7 pages) |
1 November 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (7 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
1 November 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (7 pages) |
1 November 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
1 November 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (7 pages) |
1 November 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
1 November 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (7 pages) |
22 November 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (7 pages) |
22 November 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (7 pages) |
22 November 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (7 pages) |
25 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
25 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
3 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
3 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
27 October 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (7 pages) |
27 October 2009 | Director's details changed for Glyn Kevin Edward on 7 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Karen Jane Gladman on 7 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Karen Jane Gladman on 7 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Glyn Kevin Edward on 7 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Mr David John Gladman on 7 October 2009 (2 pages) |
27 October 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (7 pages) |
27 October 2009 | Director's details changed for Jonathan Mark Stansfield Shepherd on 7 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Karen Jane Gladman on 7 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Glyn Kevin Edward on 7 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Mr David John Gladman on 7 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Mr David John Gladman on 7 October 2009 (2 pages) |
27 October 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (7 pages) |
27 October 2009 | Director's details changed for Jonathan Mark Stansfield Shepherd on 7 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Jonathan Mark Stansfield Shepherd on 7 October 2009 (2 pages) |
4 November 2008 | Return made up to 07/10/08; full list of members (5 pages) |
4 November 2008 | Return made up to 07/10/08; full list of members (5 pages) |
3 November 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
3 November 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
31 October 2008 | Director and secretary's change of particulars / glyn edwards / 31/10/2008 (1 page) |
31 October 2008 | Director and secretary's change of particulars / glyn edwards / 31/10/2008 (1 page) |
30 October 2007 | Return made up to 07/10/07; no change of members (8 pages) |
30 October 2007 | Return made up to 07/10/07; no change of members (8 pages) |
9 August 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
9 August 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
29 November 2006 | Accounting reference date extended from 31/10/06 to 31/12/06 (1 page) |
29 November 2006 | Accounting reference date extended from 31/10/06 to 31/12/06 (1 page) |
7 November 2006 | Return made up to 07/10/06; full list of members (8 pages) |
7 November 2006 | Return made up to 07/10/06; full list of members (8 pages) |
15 December 2005 | Registered office changed on 15/12/05 from: 3 west street congleton cheshire WA12 1JN (1 page) |
15 December 2005 | Registered office changed on 15/12/05 from: 3 west street congleton cheshire WA12 1JN (1 page) |
25 October 2005 | New director appointed (3 pages) |
25 October 2005 | Ad 07/10/05--------- £ si 640@1=640 £ ic 1/641 (2 pages) |
25 October 2005 | New secretary appointed;new director appointed (2 pages) |
25 October 2005 | New director appointed (3 pages) |
25 October 2005 | New director appointed (2 pages) |
25 October 2005 | New director appointed (3 pages) |
25 October 2005 | New director appointed (3 pages) |
25 October 2005 | New director appointed (2 pages) |
25 October 2005 | Ad 07/10/05--------- £ si 640@1=640 £ ic 1/641 (2 pages) |
25 October 2005 | New secretary appointed;new director appointed (2 pages) |
19 October 2005 | Secretary resigned (1 page) |
19 October 2005 | Director resigned (1 page) |
19 October 2005 | Director resigned (1 page) |
19 October 2005 | Secretary resigned (1 page) |
7 October 2005 | Incorporation (11 pages) |
7 October 2005 | Incorporation (11 pages) |