Company NameConrose Limited
DirectorsMarie Catherine Conroy and Sharon Rose Miller
Company StatusActive
Company Number05722040
CategoryPrivate Limited Company
Incorporation Date27 February 2006(18 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMiss Marie Catherine Conroy
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2006(same day as company formation)
RoleRetailer
Country of ResidenceEngland
Correspondence Address19 Victoria Road
Widnes
Cheshire
WA8 0PU
Secretary NameMiss Marie Catherine Conroy
NationalityBritish
StatusCurrent
Appointed27 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Victoria Road
Widnes
Cheshire
WA8 0PU
Director NameMrs Sharon Rose Miller
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2016(10 years, 2 months after company formation)
Appointment Duration7 years, 11 months
RoleManager
Country of ResidenceEngland
Correspondence Address19 Victoria Road
Widnes
Cheshire
WA8 0PU
Director NameMrs Sharon Rose Miller
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2006(same day as company formation)
RoleRetailer
Country of ResidenceEngland
Correspondence Address19 Victoria Road
Widnes
Cheshire
WA8 0PU

Contact

Websitewww.boydellswidnes.com

Location

Registered Address19 Victoria Road
Widnes
Cheshire
WA8 0PU
RegionNorth West
ConstituencyHalton
CountyCheshire
WardRiverside
Built Up AreaWidnes

Shareholders

1 at £1Marie Catherine Conroy
50.00%
Ordinary
1 at £1Sharon Rose Miller
50.00%
Ordinary

Financials

Year2014
Net Worth-£23,793
Cash£7,959
Current Liabilities£153,490

Accounts

Latest Accounts28 August 2022 (1 year, 7 months ago)
Next Accounts Due28 May 2024 (1 month, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End28 August

Returns

Latest Return27 February 2024 (1 month, 3 weeks ago)
Next Return Due13 March 2025 (10 months, 4 weeks from now)

Filing History

7 March 2021Confirmation statement made on 27 February 2021 with no updates (3 pages)
28 May 2020Total exemption full accounts made up to 28 August 2019 (9 pages)
5 March 2020Confirmation statement made on 27 February 2020 with no updates (3 pages)
28 May 2019Total exemption full accounts made up to 28 August 2018 (9 pages)
6 March 2019Confirmation statement made on 27 February 2019 with no updates (3 pages)
30 May 2018Unaudited abridged accounts made up to 28 August 2017 (8 pages)
5 March 2018Confirmation statement made on 27 February 2018 with no updates (3 pages)
25 May 2017Total exemption small company accounts made up to 28 August 2016 (8 pages)
25 May 2017Total exemption small company accounts made up to 28 August 2016 (8 pages)
8 March 2017Confirmation statement made on 27 February 2017 with updates (6 pages)
8 March 2017Confirmation statement made on 27 February 2017 with updates (6 pages)
25 May 2016Appointment of Mrs Sharon Rose Miller as a director on 1 May 2016 (2 pages)
25 May 2016Appointment of Mrs Sharon Rose Miller as a director on 1 May 2016 (2 pages)
25 May 2016Total exemption small company accounts made up to 28 August 2015 (9 pages)
25 May 2016Total exemption small company accounts made up to 28 August 2015 (9 pages)
26 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-26
  • GBP 2
(3 pages)
26 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-26
  • GBP 2
(3 pages)
22 May 2015Total exemption small company accounts made up to 28 August 2014 (8 pages)
22 May 2015Total exemption small company accounts made up to 28 August 2014 (8 pages)
23 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 2
(3 pages)
23 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 2
(3 pages)
27 May 2014Total exemption small company accounts made up to 28 August 2013 (9 pages)
27 May 2014Total exemption small company accounts made up to 28 August 2013 (9 pages)
15 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-15
  • GBP 2
(3 pages)
15 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-15
  • GBP 2
(3 pages)
16 May 2013Total exemption small company accounts made up to 28 August 2012 (9 pages)
16 May 2013Total exemption small company accounts made up to 28 August 2012 (9 pages)
19 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (3 pages)
19 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (3 pages)
24 May 2012Total exemption small company accounts made up to 28 August 2011 (6 pages)
24 May 2012Total exemption small company accounts made up to 28 August 2011 (6 pages)
8 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (3 pages)
8 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (3 pages)
1 July 2011Total exemption small company accounts made up to 28 August 2010 (6 pages)
1 July 2011Total exemption small company accounts made up to 28 August 2010 (6 pages)
25 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (3 pages)
25 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (3 pages)
20 December 2010Termination of appointment of Sharon Miller as a director (1 page)
20 December 2010Termination of appointment of Sharon Miller as a director (1 page)
23 March 2010Registered office address changed from 105 Barrows Green Lane Widnes Cheshire WA8 3JH on 23 March 2010 (1 page)
23 March 2010Director's details changed for Sharon Rose Miller on 1 February 2010 (2 pages)
23 March 2010Secretary's details changed for Marie Catherine Conroy on 1 February 2010 (1 page)
23 March 2010Secretary's details changed for Marie Catherine Conroy on 1 February 2010 (1 page)
23 March 2010Registered office address changed from 105 Barrows Green Lane Widnes Cheshire WA8 3JH on 23 March 2010 (1 page)
23 March 2010Director's details changed for Marie Catherine Conroy on 1 February 2010 (2 pages)
23 March 2010Director's details changed for Sharon Rose Miller on 1 February 2010 (2 pages)
23 March 2010Director's details changed for Marie Catherine Conroy on 1 February 2010 (2 pages)
23 March 2010Director's details changed for Sharon Rose Miller on 1 February 2010 (2 pages)
23 March 2010Director's details changed for Marie Catherine Conroy on 1 February 2010 (2 pages)
23 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (4 pages)
23 March 2010Secretary's details changed for Marie Catherine Conroy on 1 February 2010 (1 page)
23 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (4 pages)
21 December 2009Total exemption small company accounts made up to 28 August 2009 (8 pages)
21 December 2009Total exemption small company accounts made up to 28 August 2009 (8 pages)
27 October 2009Previous accounting period extended from 28 February 2009 to 28 August 2009 (1 page)
27 October 2009Previous accounting period extended from 28 February 2009 to 28 August 2009 (1 page)
13 March 2009Return made up to 27/02/09; full list of members (4 pages)
13 March 2009Return made up to 27/02/09; full list of members (4 pages)
17 December 2008Accounts for a dormant company made up to 28 February 2008 (2 pages)
17 December 2008Accounts for a dormant company made up to 28 February 2008 (2 pages)
7 April 2008Return made up to 27/02/08; full list of members (4 pages)
7 April 2008Return made up to 27/02/08; full list of members (4 pages)
10 December 2007Accounts for a dormant company made up to 28 February 2007 (2 pages)
10 December 2007Accounts for a dormant company made up to 28 February 2007 (2 pages)
12 March 2007Return made up to 27/02/07; full list of members (2 pages)
12 March 2007Return made up to 27/02/07; full list of members (2 pages)
2 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
27 February 2006Incorporation (12 pages)
27 February 2006Incorporation (12 pages)