Company NameMushroom Ideas Limited
Company StatusActive
Company Number05639184
CategoryPrivate Limited Company
Incorporation Date29 November 2005(18 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Matthew Edward Ollier
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2005(2 days after company formation)
Appointment Duration18 years, 4 months
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressGreen Rise Castle Hill
Mottram St. Andrew
Macclesfield
Cheshire
SK10 4AX
Director NameMr Alaster James Smurthwaite
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2005(2 days after company formation)
Appointment Duration18 years, 4 months
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address6a Rappax Road
Hale
Altrincham
Greater Manchester
WA15 0NT
Director NameMr Steven John Williams
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2008(2 years, 9 months after company formation)
Appointment Duration15 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Hampstead Drive
Weston
Crewe
Cheshire
CW2 5GT
Director NameMr Richard Hall
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2020(14 years, 5 months after company formation)
Appointment Duration3 years, 11 months
RoleProperty Manager
Country of ResidenceEngland
Correspondence AddressFoolpenny Hall London Road
Stapeley
Nantwich
Cheshire
CW5 7JL
Secretary NameMr Richard Hall
StatusCurrent
Appointed22 May 2020(14 years, 5 months after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Correspondence AddressFoolpenny Hall London Road
Stapeley
Nantwich
Cheshire
CW5 7JL
Secretary NameLaila Talai
NationalityBritish
StatusResigned
Appointed01 December 2005(2 days after company formation)
Appointment Duration2 years, 9 months (resigned 04 September 2008)
RoleMarketing
Country of ResidenceUnited Kingdom
Correspondence Address44 Victoria Road
Hale
Altrincham
Cheshire
WA15 9AB
Secretary NameHeather Parker
NationalityBritish
StatusResigned
Appointed04 September 2008(2 years, 9 months after company formation)
Appointment Duration11 years, 8 months (resigned 22 May 2020)
RoleAccountant
Correspondence AddressFoolpenny Hall London Road
Stapeley
Nantwich
Cheshire
CW5 7JL
Director NameMrs Heather Susan Parker
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2008(2 years, 9 months after company formation)
Appointment Duration11 years, 8 months (resigned 22 May 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFoolpenny Hall London Road
Stapeley
Nantwich
Cheshire
CW5 7JL
Director NameSJD (Directors) Limited (Corporation)
StatusResigned
Appointed29 November 2005(same day as company formation)
Correspondence AddressBowie House
20 High Street
Tring
Hertfordshire
HP23 5AP
Secretary NameSJD (Secretaries) Limited (Corporation)
StatusResigned
Appointed29 November 2005(same day as company formation)
Correspondence AddressBowie House
20 High Street
Tring
Hertfordshire
HP23 5AP

Location

Registered AddressFoolpenny Hall London Road
Stapeley
Nantwich
Cheshire
CW5 7JL
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishStapeley
WardNantwich South and Stapeley
Built Up AreaNantwich
Address Matches2 other UK companies use this postal address

Shareholders

49 at £1Regenesis Developments LTD
32.67%
Ordinary
25 at £1Alaster James Smurthwaite
16.67%
Ordinary
25 at £1Alaster James Smurthwaite
16.67%
Ordinary Deferred
25 at £1Matthew Edward Ollier
16.67%
Ordinary
25 at £1Matthew Edward Ollier
16.67%
Ordinary Deferred
1 at £1Heather Susan Parker
0.67%
Ordinary

Financials

Year2014
Net Worth-£39,102
Cash£11,477
Current Liabilities£605,275

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 November

Returns

Latest Return28 November 2023 (4 months, 3 weeks ago)
Next Return Due12 December 2024 (7 months, 3 weeks from now)

Charges

26 March 2007Delivered on: 16 April 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Deed of charge over deposit
Secured details: All sums due or to become due.
Particulars: Its entire right title and interest in and to the deposit sort code 122482 account number 06616359. see the mortgage charge document for full details.
Outstanding
21 March 2007Delivered on: 22 March 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The bourne 48 main street frodsham cheshire. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
15 March 2007Delivered on: 21 March 2007
Persons entitled: The Governor and Company of the Bank of Scotland

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.
Outstanding

Filing History

8 December 2023Confirmation statement made on 28 November 2023 with updates (4 pages)
3 July 2023Micro company accounts made up to 30 November 2022 (3 pages)
29 November 2022Confirmation statement made on 28 November 2022 with updates (4 pages)
5 September 2022Micro company accounts made up to 30 November 2021 (4 pages)
29 November 2021Confirmation statement made on 28 November 2021 with updates (4 pages)
4 November 2021Director's details changed for Mr Alaster James Smurthwaite on 1 January 2021 (2 pages)
4 November 2021Change of details for Mr Alaster James Smurthwaite as a person with significant control on 1 January 2021 (2 pages)
31 August 2021Micro company accounts made up to 30 November 2020 (4 pages)
5 January 2021Confirmation statement made on 28 November 2020 with updates (4 pages)
3 December 2020Director's details changed for Mr Matthew Edward Ollier on 28 November 2020 (2 pages)
3 December 2020Director's details changed for Mr Alaster James Smurthwaite on 28 November 2020 (2 pages)
3 December 2020Director's details changed for Mr Alaster James Smurthwaite on 28 November 2020 (2 pages)
3 December 2020Change of details for Mr Matthew Edward Ollier as a person with significant control on 28 November 2020 (2 pages)
3 December 2020Change of details for Mr Alaster James Smurthwaite as a person with significant control on 28 November 2020 (2 pages)
3 December 2020Director's details changed for Mr Matthew Edward Ollier on 28 November 2020 (2 pages)
30 November 2020Micro company accounts made up to 30 November 2019 (4 pages)
27 May 2020Appointment of Mr Richard Hall as a secretary on 22 May 2020 (2 pages)
22 May 2020Termination of appointment of Heather Parker as a secretary on 22 May 2020 (1 page)
22 May 2020Appointment of Mr Richard Hall as a director on 22 May 2020 (2 pages)
22 May 2020Termination of appointment of Heather Susan Parker as a director on 22 May 2020 (1 page)
4 December 2019Confirmation statement made on 28 November 2019 with no updates (3 pages)
28 June 2019Secretary's details changed for Heather Parker on 27 June 2019 (1 page)
27 June 2019Change of details for Mr Matthew Edward Ollier as a person with significant control on 27 June 2019 (2 pages)
27 June 2019Micro company accounts made up to 30 November 2018 (4 pages)
27 June 2019Change of details for Mr Alaster James Smurthwaite as a person with significant control on 27 June 2019 (2 pages)
4 December 2018Change of details for Mr Matthew Edward Ollier as a person with significant control on 4 December 2018 (2 pages)
4 December 2018Confirmation statement made on 28 November 2018 with no updates (3 pages)
4 December 2018Change of details for Mr Alaster James Smurthwaite as a person with significant control on 4 December 2018 (2 pages)
31 August 2018Total exemption full accounts made up to 30 November 2017 (3 pages)
28 November 2017Confirmation statement made on 28 November 2017 with no updates (3 pages)
28 November 2017Confirmation statement made on 28 November 2017 with no updates (3 pages)
6 September 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
6 September 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
6 January 2017Confirmation statement made on 28 November 2016 with updates (8 pages)
6 January 2017Confirmation statement made on 28 November 2016 with updates (8 pages)
13 December 2016Compulsory strike-off action has been discontinued (1 page)
13 December 2016Compulsory strike-off action has been discontinued (1 page)
12 December 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
12 December 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
19 January 2016Registered office address changed from Foolpenny Hall London Road Stapeley Nantwich Cheshire CW5 7JL to C/O Regenesis Foolpenny Hall London Road Stapeley Nantwich Cheshire CW5 7JL on 19 January 2016 (1 page)
19 January 2016Registered office address changed from Foolpenny Hall London Road Stapeley Nantwich Cheshire CW5 7JL to C/O Regenesis Foolpenny Hall London Road Stapeley Nantwich Cheshire CW5 7JL on 19 January 2016 (1 page)
19 January 2016Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 150
(7 pages)
19 January 2016Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 150
(7 pages)
8 September 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
8 September 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
9 December 2014Secretary's details changed for Heather Parker on 13 June 2014 (1 page)
9 December 2014Director's details changed for Mrs Heather Susan Parker on 13 June 2014 (2 pages)
9 December 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 150
(7 pages)
9 December 2014Secretary's details changed for Heather Parker on 13 June 2014 (1 page)
9 December 2014Director's details changed for Mrs Heather Susan Parker on 13 June 2014 (2 pages)
9 December 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 150
(7 pages)
2 September 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
2 September 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
28 November 2013Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 150
(8 pages)
28 November 2013Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 150
(8 pages)
4 September 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
4 September 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
5 February 2013Registered office address changed from 13 High Street Nantwich Cheshire CW5 5AW United Kingdom on 5 February 2013 (1 page)
5 February 2013Registered office address changed from 13 High Street Nantwich Cheshire CW5 5AW United Kingdom on 5 February 2013 (1 page)
5 February 2013Registered office address changed from 13 High Street Nantwich Cheshire CW5 5AW United Kingdom on 5 February 2013 (1 page)
11 December 2012Annual return made up to 28 November 2012 with a full list of shareholders (8 pages)
11 December 2012Annual return made up to 28 November 2012 with a full list of shareholders (8 pages)
4 September 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
4 September 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
13 December 2011Annual return made up to 28 November 2011 with a full list of shareholders (8 pages)
13 December 2011Annual return made up to 28 November 2011 with a full list of shareholders (8 pages)
1 September 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
1 September 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
16 March 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
16 March 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 December 2010Secretary's details changed for Heather Parker on 2 December 2010 (2 pages)
2 December 2010Secretary's details changed for Heather Parker on 2 December 2010 (2 pages)
2 December 2010Annual return made up to 28 November 2010 with a full list of shareholders (8 pages)
2 December 2010Secretary's details changed for Heather Parker on 2 December 2010 (2 pages)
2 December 2010Annual return made up to 28 November 2010 with a full list of shareholders (8 pages)
1 September 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
1 September 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
28 April 2010Registered office address changed from 37a Hospital Street Nantwich Cheshire CW5 5RL on 28 April 2010 (1 page)
28 April 2010Registered office address changed from 37a Hospital Street Nantwich Cheshire CW5 5RL on 28 April 2010 (1 page)
2 December 2009Annual return made up to 28 November 2009 with a full list of shareholders (7 pages)
2 December 2009Director's details changed for Heather Susan Parker on 2 December 2009 (2 pages)
2 December 2009Director's details changed for Alaster James Smurthwaite on 2 December 2009 (2 pages)
2 December 2009Director's details changed for Alaster James Smurthwaite on 2 December 2009 (2 pages)
2 December 2009Director's details changed for Matthew Edward Ollier on 2 December 2009 (2 pages)
2 December 2009Annual return made up to 28 November 2009 with a full list of shareholders (7 pages)
2 December 2009Director's details changed for Matthew Edward Ollier on 2 December 2009 (2 pages)
2 December 2009Director's details changed for Heather Susan Parker on 2 December 2009 (2 pages)
2 December 2009Director's details changed for Alaster James Smurthwaite on 2 December 2009 (2 pages)
2 December 2009Director's details changed for Heather Susan Parker on 2 December 2009 (2 pages)
2 December 2009Director's details changed for Matthew Edward Ollier on 2 December 2009 (2 pages)
1 December 2009Director's details changed for Matthew Edward Ollier on 1 June 2009 (1 page)
1 December 2009Director's details changed for Matthew Edward Ollier on 1 June 2009 (1 page)
1 December 2009Director's details changed for Matthew Edward Ollier on 1 June 2009 (1 page)
29 September 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
29 September 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
13 July 2009Return made up to 28/11/08; full list of members; amend (6 pages)
13 July 2009Return made up to 28/11/08; full list of members; amend (6 pages)
28 November 2008Return made up to 28/11/08; full list of members (5 pages)
28 November 2008Location of register of members (1 page)
28 November 2008Location of register of members (1 page)
28 November 2008Return made up to 28/11/08; full list of members (5 pages)
24 September 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
24 September 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
16 September 2008Director appointed steven williams (2 pages)
16 September 2008Director appointed steven williams (2 pages)
16 September 2008Director appointed heather susan parker (2 pages)
16 September 2008Ad 12/09/08\gbp si 51@1=51\gbp ic 99/150\ (2 pages)
16 September 2008Ad 12/09/08\gbp si 97@1=97\gbp ic 2/99\ (2 pages)
16 September 2008Ad 12/09/08\gbp si 51@1=51\gbp ic 99/150\ (2 pages)
16 September 2008Director appointed heather susan parker (2 pages)
16 September 2008Ad 12/09/08\gbp si 97@1=97\gbp ic 2/99\ (2 pages)
9 September 2008Gbp nc 100/500\05/09/08 (1 page)
9 September 2008Notice of assignment of name or new name to shares (1 page)
9 September 2008Appointment terminated secretary laila talai (1 page)
9 September 2008Registered office changed on 09/09/2008 from 44 victoria road hale altrincham cheshire WA15 9AB (1 page)
9 September 2008Notice of assignment of name or new name to shares (1 page)
9 September 2008Registered office changed on 09/09/2008 from 44 victoria road hale altrincham cheshire WA15 9AB (1 page)
9 September 2008Secretary appointed heather parker (2 pages)
9 September 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 September 2008Appointment terminated secretary laila talai (1 page)
9 September 2008Gbp nc 100/500\05/09/08 (1 page)
9 September 2008Secretary appointed heather parker (2 pages)
9 September 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 March 2008Director's change of particulars / matthew ollier / 01/05/2007 (1 page)
28 March 2008Director's change of particulars / matthew ollier / 01/05/2007 (1 page)
3 January 2008Director's particulars changed (1 page)
3 January 2008Return made up to 29/11/07; full list of members (2 pages)
3 January 2008Return made up to 29/11/07; full list of members (2 pages)
3 January 2008Director's particulars changed (1 page)
3 January 2008Director's particulars changed (1 page)
3 January 2008Director's particulars changed (1 page)
26 September 2007Total exemption small company accounts made up to 30 November 2006 (4 pages)
26 September 2007Total exemption small company accounts made up to 30 November 2006 (4 pages)
14 May 2007Registered office changed on 14/05/07 from: gainsborough house 109 portland street manchester M1 6DN (1 page)
14 May 2007Registered office changed on 14/05/07 from: gainsborough house 109 portland street manchester M1 6DN (1 page)
16 April 2007Particulars of mortgage/charge (4 pages)
16 April 2007Particulars of mortgage/charge (4 pages)
22 March 2007Particulars of mortgage/charge (3 pages)
22 March 2007Particulars of mortgage/charge (3 pages)
21 March 2007Particulars of mortgage/charge (6 pages)
21 March 2007Particulars of mortgage/charge (6 pages)
21 December 2006Return made up to 29/11/06; full list of members (7 pages)
21 December 2006Return made up to 29/11/06; full list of members (7 pages)
28 December 2005Secretary resigned (1 page)
28 December 2005Secretary resigned (1 page)
28 December 2005New director appointed (1 page)
28 December 2005Director resigned (1 page)
28 December 2005New secretary appointed (1 page)
28 December 2005New director appointed (1 page)
28 December 2005New director appointed (1 page)
28 December 2005New secretary appointed (1 page)
28 December 2005Director resigned (1 page)
28 December 2005New director appointed (1 page)
19 December 2005Registered office changed on 19/12/05 from: 5 inglenook road, penketh warrington WA5 2LB (1 page)
19 December 2005Registered office changed on 19/12/05 from: 5 inglenook road, penketh warrington WA5 2LB (1 page)
29 November 2005Incorporation (13 pages)
29 November 2005Incorporation (13 pages)