Congleton
Cheshire
CW12 1ET
Director Name | Mrs Lisa Ann Ludlow |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Doric Avenue Frodsham Cheshire WA6 6QF |
Director Name | Mr Paul Leslie Norman |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Woodland Drive Lymm Warrington Cheshire WA13 0BL |
Director Name | Mr Julian Mark Roylance |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oakenclough Farm Higher Sutton Macclesfield Cheshire SK11 0NG |
Director Name | Eileen Monica Stelfox |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 38 Green Lane Padgate Warrington Cheshire WA1 4JG |
Secretary Name | Mr Paul Leslie Norman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Woodland Drive Lymm Warrington Cheshire WA13 0BL |
Secretary Name | Mr Julian Mark Roylance |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 2005(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Oakenclough Farm Higher Sutton Macclesfield Cheshire SK11 0NG |
Secretary Name | Katherine Elizabeth Shears |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 2006(1 year after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 September 2008) |
Role | Company Director |
Correspondence Address | 35 Clevedon Road Ingol Preston Lancashire PR2 3YL |
Secretary Name | Mrs Susan Milnes |
---|---|
Status | Resigned |
Appointed | 01 September 2008(2 years, 8 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 24 March 2016) |
Role | Company Director |
Correspondence Address | Georges Court, Chestergate Macclesfield Cheshire SK11 6DP |
Registered Address | Bank House Market Square Congleton Cheshire CW12 1ET |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Congleton |
Ward | Congleton West |
Built Up Area | Congleton |
Address Matches | Over 200 other UK companies use this postal address |
5 at £1 | Mr Robert Antony Day 83.33% Ordinary A |
---|---|
1 at £1 | Caroline Day 16.67% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £849,289 |
Cash | £6 |
Current Liabilities | £758,316 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 28 February |
Latest Return | 6 December 2022 (1 year, 4 months ago) |
---|---|
Next Return Due | 20 December 2023 (overdue) |
13 January 2021 | Micro company accounts made up to 30 April 2020 (5 pages) |
---|---|
4 January 2021 | Confirmation statement made on 6 December 2020 with updates (6 pages) |
7 August 2020 | Registered office address changed from Georges Court, Chestergate Macclesfield Cheshire SK11 6DP to Bank House Market Square Congleton Cheshire CW12 1ET on 7 August 2020 (1 page) |
29 January 2020 | Micro company accounts made up to 30 April 2019 (5 pages) |
22 December 2019 | Confirmation statement made on 6 December 2019 with no updates (3 pages) |
31 January 2019 | Micro company accounts made up to 30 April 2018 (4 pages) |
13 December 2018 | Confirmation statement made on 6 December 2018 with no updates (3 pages) |
29 January 2018 | Micro company accounts made up to 30 April 2017 (5 pages) |
21 December 2017 | Confirmation statement made on 6 December 2017 with no updates (3 pages) |
31 January 2017 | Micro company accounts made up to 30 April 2016 (5 pages) |
31 January 2017 | Micro company accounts made up to 30 April 2016 (5 pages) |
6 December 2016 | Confirmation statement made on 6 December 2016 with updates (6 pages) |
6 December 2016 | Confirmation statement made on 6 December 2016 with updates (6 pages) |
5 December 2016 | Previous accounting period extended from 31 March 2016 to 30 April 2016 (1 page) |
5 December 2016 | Previous accounting period extended from 31 March 2016 to 30 April 2016 (1 page) |
24 March 2016 | Termination of appointment of Susan Milnes as a secretary on 24 March 2016 (1 page) |
24 March 2016 | Termination of appointment of Susan Milnes as a secretary on 24 March 2016 (1 page) |
21 December 2015 | Annual return made up to 6 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Annual return made up to 6 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
26 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
26 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
3 January 2015 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2015-01-03
|
3 January 2015 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2015-01-03
|
3 January 2015 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2015-01-03
|
28 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
28 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
10 December 2013 | Director's details changed for Mr Robert Anthony Day on 1 January 2013 (2 pages) |
10 December 2013 | Secretary's details changed for Mrs Susan Milnes on 1 January 2013 (1 page) |
10 December 2013 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Director's details changed for Mr Robert Anthony Day on 1 January 2013 (2 pages) |
10 December 2013 | Secretary's details changed for Mrs Susan Milnes on 1 January 2013 (1 page) |
10 December 2013 | Secretary's details changed for Mrs Susan Milnes on 1 January 2013 (1 page) |
10 December 2013 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Director's details changed for Mr Robert Anthony Day on 1 January 2013 (2 pages) |
3 January 2013 | Annual return made up to 6 December 2012 with a full list of shareholders (5 pages) |
3 January 2013 | Annual return made up to 6 December 2012 with a full list of shareholders (5 pages) |
3 January 2013 | Annual return made up to 6 December 2012 with a full list of shareholders (5 pages) |
22 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
22 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
13 December 2011 | Annual return made up to 6 December 2011 with a full list of shareholders (5 pages) |
13 December 2011 | Annual return made up to 6 December 2011 with a full list of shareholders (5 pages) |
13 December 2011 | Annual return made up to 6 December 2011 with a full list of shareholders (5 pages) |
5 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
5 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
7 July 2011 | Memorandum and Articles of Association (5 pages) |
7 July 2011 | Memorandum and Articles of Association (5 pages) |
7 July 2011 | Resolutions
|
7 July 2011 | Change of share class name or designation (2 pages) |
7 July 2011 | Statement of capital following an allotment of shares on 31 March 2011
|
7 July 2011 | Statement of capital following an allotment of shares on 31 March 2011
|
7 July 2011 | Resolutions
|
7 July 2011 | Change of share class name or designation (2 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
13 December 2010 | Annual return made up to 6 December 2010 with a full list of shareholders (5 pages) |
13 December 2010 | Annual return made up to 6 December 2010 with a full list of shareholders (5 pages) |
13 December 2010 | Annual return made up to 6 December 2010 with a full list of shareholders (5 pages) |
7 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
7 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
23 December 2009 | Annual return made up to 6 December 2009 with a full list of shareholders (3 pages) |
23 December 2009 | Annual return made up to 6 December 2009 with a full list of shareholders (3 pages) |
23 December 2009 | Annual return made up to 6 December 2009 with a full list of shareholders (3 pages) |
2 April 2009 | Return made up to 06/12/08; full list of members (3 pages) |
2 April 2009 | Return made up to 06/12/08; full list of members (3 pages) |
21 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
21 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
11 December 2008 | Secretary appointed mrs susan milnes (1 page) |
11 December 2008 | Appointment terminated secretary katherine shears (1 page) |
11 December 2008 | Secretary appointed mrs susan milnes (1 page) |
11 December 2008 | Appointment terminated secretary katherine shears (1 page) |
17 December 2007 | Return made up to 06/12/07; full list of members (3 pages) |
17 December 2007 | Return made up to 06/12/07; full list of members (3 pages) |
28 September 2007 | Director's particulars changed (1 page) |
28 September 2007 | Director's particulars changed (1 page) |
27 September 2007 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
27 September 2007 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
28 August 2007 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
28 August 2007 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
10 May 2007 | New secretary appointed (1 page) |
10 May 2007 | New secretary appointed (1 page) |
9 May 2007 | New director appointed (1 page) |
9 May 2007 | Director resigned (1 page) |
9 May 2007 | New director appointed (1 page) |
9 May 2007 | Secretary resigned (1 page) |
9 May 2007 | Director resigned (1 page) |
9 May 2007 | Director resigned (1 page) |
9 May 2007 | Secretary resigned (1 page) |
9 May 2007 | Director resigned (1 page) |
7 December 2006 | Return made up to 06/12/06; full list of members (2 pages) |
7 December 2006 | Return made up to 06/12/06; full list of members (2 pages) |
16 January 2006 | New director appointed (1 page) |
16 January 2006 | New director appointed (1 page) |
16 January 2006 | Registered office changed on 16/01/06 from: 5-7 moss house, moss lane altrincham cheshire WA15 8GZ (1 page) |
16 January 2006 | New secretary appointed (1 page) |
16 January 2006 | New secretary appointed (1 page) |
16 January 2006 | Registered office changed on 16/01/06 from: 5-7 moss house, moss lane altrincham cheshire WA15 8GZ (1 page) |
16 January 2006 | New director appointed (1 page) |
16 January 2006 | New director appointed (1 page) |
15 January 2006 | Secretary resigned (1 page) |
15 January 2006 | Secretary resigned (1 page) |
15 January 2006 | Director resigned (1 page) |
15 January 2006 | Director resigned (1 page) |
15 January 2006 | Director resigned (1 page) |
15 January 2006 | Director resigned (1 page) |
6 December 2005 | Incorporation (12 pages) |
6 December 2005 | Incorporation (12 pages) |