Wilmslow
SK9 5HW
Director Name | Mrs Sarah Rutter |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 January 2019(12 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Chapel Lane Wilmslow SK9 5HW |
Secretary Name | Mr Marc Peter Rutter |
---|---|
Status | Current |
Appointed | 27 March 2024(17 years, 5 months after company formation) |
Appointment Duration | 3 weeks, 2 days |
Role | Company Director |
Correspondence Address | 33 Chapel Lane Wilmslow SK9 5HW |
Director Name | Mr Steven Pool |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Poplar Avenue Wilmslow Cheshire SK9 6LN |
Secretary Name | Mrs Pauline Eastham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Stainton Road Radcliffe Manchester M26 3TP |
Website | www.chapelinteriors.co.uk/ |
---|---|
Telephone | 0800 6520990 |
Telephone region | Freephone |
Registered Address | 33 Chapel Lane Wilmslow SK9 5HW |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow West and Chorley |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Marc Rutter 50.00% Ordinary B |
---|---|
40 at £1 | Steven Pool 40.00% Ordinary A |
10 at £1 | Marc Rutter 10.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £65,339 |
Cash | £28,755 |
Current Liabilities | £119,969 |
Latest Accounts | 31 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 14 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 28 August 2024 (4 months, 1 week from now) |
15 January 2007 | Delivered on: 17 January 2007 Persons entitled: The Royal Bank of Scotland PLC 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 |
---|
4 April 2024 | Total exemption full accounts made up to 31 December 2023 (6 pages) |
---|---|
27 March 2024 | Termination of appointment of Pauline Eastham as a secretary on 27 March 2024 (1 page) |
27 March 2024 | Appointment of Mr Marc Peter Rutter as a secretary on 27 March 2024 (2 pages) |
19 September 2023 | Total exemption full accounts made up to 31 December 2022 (6 pages) |
29 August 2023 | Confirmation statement made on 14 August 2023 with no updates (3 pages) |
31 August 2022 | Confirmation statement made on 14 August 2022 with no updates (3 pages) |
19 May 2022 | Total exemption full accounts made up to 31 December 2021 (11 pages) |
8 September 2021 | Confirmation statement made on 14 August 2021 with no updates (3 pages) |
8 September 2021 | Total exemption full accounts made up to 31 December 2020 (6 pages) |
18 September 2020 | Satisfaction of charge 1 in full (1 page) |
19 August 2020 | Confirmation statement made on 14 August 2020 with no updates (3 pages) |
27 July 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
2 September 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
14 August 2019 | Confirmation statement made on 14 August 2019 with updates (4 pages) |
5 August 2019 | Notification of Sarah Rutter as a person with significant control on 31 October 2018 (2 pages) |
8 March 2019 | Director's details changed for Mr Marc Rutter on 6 March 2019 (2 pages) |
5 March 2019 | Register(s) moved to registered inspection location 33 Chapel Lane Wilmslow SK9 5HW (1 page) |
5 March 2019 | Director's details changed for Mrs Sarah Rutter on 5 March 2019 (2 pages) |
2 March 2019 | Registered office address changed from 23 Stainton Road Radcliffe Manchester M26 3TP England to 33 Chapel Lane Wilmslow SK9 5HW on 2 March 2019 (1 page) |
2 March 2019 | Director's details changed for Mr Marc Rutter on 1 March 2019 (2 pages) |
2 March 2019 | Register inspection address has been changed to 33 Chapel Lane Wilmslow SK9 5HW (1 page) |
21 January 2019 | Change of details for Mr Marc Rutter as a person with significant control on 21 January 2019 (2 pages) |
21 January 2019 | Appointment of Mrs Sarah Rutter as a director on 21 January 2019 (2 pages) |
21 January 2019 | Registered office address changed from 33 Chapel Lane Wilmslow Cheshire SK9 5HW to 23 Stainton Road Radcliffe Manchester M26 3TP on 21 January 2019 (1 page) |
15 October 2018 | Confirmation statement made on 11 October 2018 with no updates (3 pages) |
14 September 2018 | Unaudited abridged accounts made up to 31 December 2017 (8 pages) |
21 August 2018 | Termination of appointment of Steven Pool as a director on 1 August 2018 (1 page) |
16 October 2017 | Confirmation statement made on 11 October 2017 with no updates (3 pages) |
16 October 2017 | Confirmation statement made on 11 October 2017 with no updates (3 pages) |
22 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
22 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
21 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
21 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
12 October 2016 | Confirmation statement made on 11 October 2016 with updates (6 pages) |
12 October 2016 | Confirmation statement made on 11 October 2016 with updates (6 pages) |
30 October 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 October 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
17 September 2015 | Change of share class name or designation (2 pages) |
17 September 2015 | Resolutions
|
17 September 2015 | Change of share class name or designation (2 pages) |
17 August 2015 | Registered office address changed from C/O 23 Stainton Road Radcliffe Manchester Lancashire M26 3TP to 33 Chapel Lane Wilmslow Cheshire SK9 5HW on 17 August 2015 (1 page) |
17 August 2015 | Registered office address changed from C/O 23 Stainton Road Radcliffe Manchester Lancashire M26 3TP to 33 Chapel Lane Wilmslow Cheshire SK9 5HW on 17 August 2015 (1 page) |
25 November 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
25 November 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
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) |
25 April 2014 | Director's details changed for Mr Marc Rutter on 17 April 2014 (2 pages) |
25 April 2014 | Director's details changed for Mr Marc Rutter on 17 April 2014 (2 pages) |
23 January 2014 | Appointment of Mr Marc Rutter as a director (2 pages) |
23 January 2014 | Appointment of Mr Marc Rutter as a director (2 pages) |
24 October 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
24 October 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
28 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
28 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
17 October 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (5 pages) |
17 October 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (5 pages) |
21 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
21 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
13 October 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (5 pages) |
13 October 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (5 pages) |
20 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
20 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
16 September 2011 | Director's details changed for Mr Steven Pool on 15 September 2011 (2 pages) |
16 September 2011 | Director's details changed for Mr Steven Pool on 15 September 2011 (2 pages) |
16 August 2011 | Statement of capital following an allotment of shares on 25 May 2011
|
16 August 2011 | Statement of capital following an allotment of shares on 25 May 2011
|
16 August 2011 | Statement of capital following an allotment of shares on 25 May 2011
|
16 August 2011 | Statement of capital following an allotment of shares on 25 May 2011
|
20 October 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (4 pages) |
20 October 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (4 pages) |
24 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
24 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
9 January 2010 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
9 January 2010 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
7 January 2010 | Director's details changed for Steven Pool on 11 October 2009 (2 pages) |
7 January 2010 | Annual return made up to 11 October 2009 with a full list of shareholders (4 pages) |
7 January 2010 | Annual return made up to 11 October 2009 with a full list of shareholders (4 pages) |
7 January 2010 | Director's details changed for Steven Pool on 11 October 2009 (2 pages) |
13 January 2009 | Return made up to 11/10/08; full list of members (3 pages) |
13 January 2009 | Return made up to 11/10/08; full list of members (3 pages) |
28 December 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
28 December 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
1 September 2008 | Registered office changed on 01/09/2008 from 33 chapel lane wilmslow cheshire SK9 5HW (1 page) |
1 September 2008 | Registered office changed on 01/09/2008 from 33 chapel lane wilmslow cheshire SK9 5HW (1 page) |
9 November 2007 | Return made up to 11/10/07; full list of members (2 pages) |
9 November 2007 | Return made up to 11/10/07; full list of members (2 pages) |
29 March 2007 | Accounting reference date extended from 31/10/07 to 31/12/07 (1 page) |
29 March 2007 | Accounting reference date extended from 31/10/07 to 31/12/07 (1 page) |
17 January 2007 | Particulars of mortgage/charge (3 pages) |
17 January 2007 | Particulars of mortgage/charge (3 pages) |
11 October 2006 | Incorporation (14 pages) |
11 October 2006 | Incorporation (14 pages) |