Warmingham
Sandbach
Cheshire
CW11 3QN
Director Name | Mr Graeme Hall |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 December 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Millers Cottage School Lane Warmingham Sandbach Cheshire CW11 3QN |
Secretary Name | Catherine Elizabeth Hall |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 December 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Wood Avens Forest Road Little Budworth Tarporley Cheshire CW6 9ES |
Director Name | Mr Joshua Edward Hall |
---|---|
Date of Birth | September 1993 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 October 2022(16 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite S31 Northwich Business Centre Meadow Street Northwich CW9 5BF |
Director Name | Mr Matthew Thomas Hall |
---|---|
Date of Birth | February 1991 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 October 2022(16 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite S31 Northwich Business Centre Meadow Street Northwich CW9 5BF |
Director Name | Mr Joshua Edward Hall |
---|---|
Date of Birth | September 1993 (Born 30 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2012(6 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 April 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wood Avens Forest Road Little Budworth Tarporley Cheshire CW6 9ES |
Director Name | Mr Matthew Thomas Hall |
---|---|
Date of Birth | February 1991 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2013(7 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 March 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wood Avens Forrest Road Little Budworth Tarporley Cheshire CW6 9ES |
Website | salesblueprint.co.uk |
---|---|
Telephone | 01620 000000 |
Telephone region | North Berwick |
Registered Address | Suite S31 Northwich Business Centre Meadow Street Northwich CW9 5BF |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Northwich |
Ward | Winnington and Castle |
Built Up Area | Northwich |
Address Matches | Over 40 other UK companies use this postal address |
50 at £1 | Graeme Hall 50.00% Ordinary |
---|---|
25 at £1 | Catherine Elizabeth Hall 25.00% Ordinary |
25 at £1 | Joshua Edward Hall 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £19,751 |
Cash | £68,349 |
Current Liabilities | £80,404 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 19 December 2023 (3 months, 1 week ago) |
---|---|
Next Return Due | 2 January 2025 (9 months, 1 week from now) |
23 December 2020 | Micro company accounts made up to 31 March 2020 (6 pages) |
---|---|
17 September 2020 | Registered office address changed from Drake House Gadbrook Park Northwich Cheshire CW9 7RA to Suite S31 Northwich Business Centre Meadow Street Northwich CW9 5BF on 17 September 2020 (1 page) |
2 January 2020 | Confirmation statement made on 19 December 2019 with updates (5 pages) |
16 December 2019 | Change of details for Mrs Catherine Elizabeth Hall as a person with significant control on 20 December 2018 (2 pages) |
13 December 2019 | Director's details changed for Mrs Catherine Elizabeth Hall on 20 December 2018 (2 pages) |
13 December 2019 | Change of details for Mrs Catherine Elizabeth Hall as a person with significant control on 20 December 2018 (2 pages) |
13 December 2019 | Change of details for Mr Graeme Hall as a person with significant control on 20 December 2018 (2 pages) |
13 December 2019 | Director's details changed for Mr Graeme Hall on 20 December 2018 (2 pages) |
6 November 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
19 December 2018 | Confirmation statement made on 19 December 2018 with updates (4 pages) |
24 August 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
22 December 2017 | Confirmation statement made on 19 December 2017 with updates (5 pages) |
22 December 2017 | Confirmation statement made on 19 December 2017 with updates (5 pages) |
19 September 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
19 September 2017 | Termination of appointment of Joshua Edward Hall as a director on 1 April 2017 (1 page) |
19 September 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
19 September 2017 | Termination of appointment of Joshua Edward Hall as a director on 1 April 2017 (1 page) |
5 January 2017 | Confirmation statement made on 19 December 2016 with updates (8 pages) |
5 January 2017 | Confirmation statement made on 19 December 2016 with updates (8 pages) |
14 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
14 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
7 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
7 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
6 January 2016 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
14 May 2015 | Termination of appointment of Matthew Thomas Hall as a director on 31 March 2015 (1 page) |
14 May 2015 | Termination of appointment of Matthew Thomas Hall as a director on 31 March 2015 (1 page) |
6 January 2015 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
3 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
3 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
22 January 2014 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2014-01-22
|
21 August 2013 | Appointment of Mr Matthew Thomas Hall as a director (2 pages) |
21 August 2013 | Appointment of Mr Matthew Thomas Hall as a director (2 pages) |
16 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
16 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
1 February 2013 | Annual return made up to 19 December 2012 with a full list of shareholders (7 pages) |
1 February 2013 | Annual return made up to 19 December 2012 with a full list of shareholders (7 pages) |
12 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
12 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
30 May 2012 | Appointment of Mr Joshua Edward Hall as a director (2 pages) |
30 May 2012 | Appointment of Mr Joshua Edward Hall as a director (2 pages) |
3 January 2012 | Annual return made up to 19 December 2011 with a full list of shareholders (5 pages) |
3 January 2012 | Annual return made up to 19 December 2011 with a full list of shareholders (5 pages) |
13 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
13 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
21 January 2011 | Annual return made up to 19 December 2010 (14 pages) |
21 January 2011 | Annual return made up to 19 December 2010 (14 pages) |
22 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
22 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
7 July 2010 | Director's details changed for Graeme Hall on 15 June 2010 (4 pages) |
7 July 2010 | Secretary's details changed for Catherine Elizabeth Hall on 15 June 2010 (3 pages) |
7 July 2010 | Director's details changed for Graeme Hall on 15 June 2010 (4 pages) |
7 July 2010 | Secretary's details changed for Catherine Elizabeth Hall on 15 June 2010 (3 pages) |
7 July 2010 | Director's details changed for Catherine Elizabeth Hall on 15 June 2010 (4 pages) |
7 July 2010 | Director's details changed for Catherine Elizabeth Hall on 15 June 2010 (4 pages) |
14 January 2010 | Annual return made up to 19 December 2009 with a full list of shareholders (14 pages) |
14 January 2010 | Annual return made up to 19 December 2009 with a full list of shareholders (14 pages) |
18 June 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
18 June 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
14 January 2009 | Return made up to 19/12/08; full list of members (4 pages) |
14 January 2009 | Return made up to 19/12/08; full list of members (4 pages) |
6 August 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
6 August 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
24 June 2008 | Registered office changed on 24/06/2008 from howard worth accountants the heysoms 163 chester road, northwich cheshire CW8 4AQ (1 page) |
24 June 2008 | Registered office changed on 24/06/2008 from howard worth accountants the heysoms 163 chester road, northwich cheshire CW8 4AQ (1 page) |
8 April 2008 | Return made up to 19/12/07; no change of members (7 pages) |
8 April 2008 | Return made up to 19/12/07; no change of members (7 pages) |
2 July 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
2 July 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
10 January 2007 | Return made up to 19/12/06; full list of members (7 pages) |
10 January 2007 | Return made up to 19/12/06; full list of members (7 pages) |
23 October 2006 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
23 October 2006 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
19 December 2005 | Incorporation (12 pages) |
19 December 2005 | Incorporation (12 pages) |