Sandbach
Cheshire
CW11 3HA
Director Name | Mrs Lynn Irene Biddulph |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 April 2015(7 years, 11 months after company formation) |
Appointment Duration | 9 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 81 Abbey Road Sandbach Cheshire CW11 3HA |
Secretary Name | Mrs Lynn Irene Biddulph |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2008(1 year after company formation) |
Appointment Duration | 6 years, 11 months (resigned 20 April 2015) |
Role | Secretary |
Correspondence Address | 81 Abbey Road Sandbach Cheshire CW11 3HA |
Secretary Name | Nationwide Company Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2007(same day as company formation) |
Correspondence Address | Somerset House 40-49 Price Street Birmingham West Midlands B4 6LZ |
Website | 5bnetworks.co.uk |
---|---|
Telephone | 0845 5194481 |
Telephone region | Unknown |
Registered Address | 81 Abbey Road Sandbach Cheshire CW11 3HA |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Sandbach |
Ward | Sandbach Elworth |
Built Up Area | Sandbach |
61 at £1 | Stephen Biddulph 60.40% Ordinary |
---|---|
40 at £1 | Lynn Biddulph 39.60% Ordinary |
Year | 2014 |
---|---|
Net Worth | £90,829 |
Cash | £90,964 |
Current Liabilities | £65,145 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 4 May 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 18 May 2024 (3 weeks from now) |
4 May 2020 | Confirmation statement made on 1 May 2020 with no updates (3 pages) |
---|---|
23 March 2020 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
2 May 2019 | Confirmation statement made on 1 May 2019 with no updates (3 pages) |
4 January 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
9 May 2018 | Confirmation statement made on 1 May 2018 with no updates (3 pages) |
13 December 2017 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
10 May 2017 | Confirmation statement made on 1 May 2017 with updates (6 pages) |
10 May 2017 | Confirmation statement made on 1 May 2017 with updates (6 pages) |
17 January 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
17 January 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
9 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
23 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
23 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
3 June 2015 | Appointment of Mrs Lynn Irene Biddulph as a director on 20 April 2015 (2 pages) |
3 June 2015 | Appointment of Mrs Lynn Irene Biddulph as a director on 20 April 2015 (2 pages) |
28 May 2015 | Termination of appointment of Lynn Irene Biddulph as a secretary on 20 April 2015 (1 page) |
28 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Termination of appointment of Lynn Irene Biddulph as a secretary on 20 April 2015 (1 page) |
16 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
16 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
12 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
26 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
26 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
13 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (4 pages) |
13 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (4 pages) |
13 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (4 pages) |
15 February 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
15 February 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
11 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (4 pages) |
11 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (4 pages) |
11 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (4 pages) |
28 November 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
28 November 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
31 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (4 pages) |
31 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (4 pages) |
31 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (4 pages) |
26 November 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
26 November 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
11 May 2010 | Director's details changed for Stephen Biddulph on 1 May 2010 (2 pages) |
11 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (4 pages) |
11 May 2010 | Director's details changed for Stephen Biddulph on 1 May 2010 (2 pages) |
11 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (4 pages) |
11 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (4 pages) |
11 May 2010 | Director's details changed for Stephen Biddulph on 1 May 2010 (2 pages) |
1 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
1 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
27 May 2009 | Appointment terminated secretary nationwide company secretaries LTD (1 page) |
27 May 2009 | Return made up to 01/05/09; full list of members (3 pages) |
27 May 2009 | Appointment terminated secretary nationwide company secretaries LTD (1 page) |
27 May 2009 | Return made up to 01/05/09; full list of members (3 pages) |
14 November 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
14 November 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
16 May 2008 | Secretary appointed mrs lynn irene biddulph (1 page) |
16 May 2008 | Return made up to 01/05/08; full list of members (3 pages) |
16 May 2008 | Secretary appointed mrs lynn irene biddulph (1 page) |
16 May 2008 | Return made up to 01/05/08; full list of members (3 pages) |
25 March 2008 | Registered office changed on 25/03/2008 from somerset house 40-49 price street birmingham B4 6LZ (1 page) |
25 March 2008 | Registered office changed on 25/03/2008 from somerset house 40-49 price street birmingham B4 6LZ (1 page) |
11 June 2007 | Ad 17/05/07--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
11 June 2007 | Ad 17/05/07--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
8 June 2007 | Accounting reference date extended from 31/05/08 to 30/06/08 (1 page) |
8 June 2007 | Accounting reference date extended from 31/05/08 to 30/06/08 (1 page) |
1 May 2007 | Incorporation (16 pages) |
1 May 2007 | Incorporation (16 pages) |