Company NameFindlater C&C Limited
Company StatusActive
Company Number06298840
CategoryPrivate Limited Company
Incorporation Date2 July 2007(16 years, 10 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMiss Cleo Barbour
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2008(1 year, 1 month after company formation)
Appointment Duration15 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 11 329 Harrow Road
London
W9 3RB
Director NameMrs Cleo Diana Findlater
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2008(1 year, 1 month after company formation)
Appointment Duration15 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEstate Office Tattenhall
Chester
Cheshire
CH3 9HQ
Wales
Director NameMr Frederick George Edward Findlater
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2021(13 years, 11 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEstate Office Tattenhall
Chester
Cheshire
CH3 9HQ
Wales
Director NameNina Caroline Barbour
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBolesworth Lake Farm
Bolesworth Road, Tattenhall
Chester
CH3 9HL
Wales
Secretary NameAlison Sharp
NationalityBritish
StatusResigned
Appointed02 July 2007(same day as company formation)
RoleCompany Director
Correspondence AddressAldersey Lodge
Aldersey Green, Handley
Chester
CH3 9EH
Wales

Location

Registered AddressEstate Office
Tattenhall
Chester
Cheshire
CH3 9HQ
Wales
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishBroxton
WardTattenhall
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Cleo Barbour
100.00%
Ordinary

Financials

Year2014
Net Worth-£392,830
Cash£17,895
Current Liabilities£451,542

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (5 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 July

Returns

Latest Return2 July 2023 (9 months, 3 weeks ago)
Next Return Due16 July 2024 (2 months, 3 weeks from now)

Filing History

13 July 2023Confirmation statement made on 2 July 2023 with no updates (3 pages)
27 April 2023Total exemption full accounts made up to 31 July 2022 (9 pages)
12 July 2022Confirmation statement made on 2 July 2022 with updates (4 pages)
12 July 2022Change of details for Miss Cleo Barbour as a person with significant control on 25 September 2021 (2 pages)
28 April 2022Total exemption full accounts made up to 31 July 2021 (8 pages)
28 March 2022Director's details changed for Miss Cleo Barbour on 25 September 2021 (2 pages)
5 July 2021Confirmation statement made on 2 July 2021 with updates (3 pages)
18 June 2021Notification of Frederick George Edward Findlater as a person with significant control on 17 June 2021 (2 pages)
18 June 2021Appointment of Mr Frederick George Edward Findlater as a director on 17 June 2021 (2 pages)
17 June 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-06-15
(3 pages)
29 April 2021Total exemption full accounts made up to 31 July 2020 (9 pages)
9 July 2020Confirmation statement made on 2 July 2020 with no updates (3 pages)
4 March 2020Total exemption full accounts made up to 31 July 2019 (7 pages)
11 July 2019Confirmation statement made on 2 July 2019 with no updates (3 pages)
1 April 2019Total exemption full accounts made up to 31 July 2018 (7 pages)
9 July 2018Confirmation statement made on 2 July 2018 with no updates (3 pages)
27 April 2018Total exemption full accounts made up to 31 July 2017 (7 pages)
30 September 2017Compulsory strike-off action has been discontinued (1 page)
30 September 2017Compulsory strike-off action has been discontinued (1 page)
29 September 2017Total exemption full accounts made up to 30 July 2016 (7 pages)
29 September 2017Total exemption full accounts made up to 30 July 2016 (7 pages)
26 September 2017First Gazette notice for compulsory strike-off (1 page)
26 September 2017First Gazette notice for compulsory strike-off (1 page)
17 July 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
17 July 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
28 April 2017Termination of appointment of Alison Sharp as a secretary on 28 September 2016 (1 page)
28 April 2017Previous accounting period shortened from 31 July 2016 to 30 July 2016 (1 page)
28 April 2017Previous accounting period shortened from 31 July 2016 to 30 July 2016 (1 page)
28 April 2017Termination of appointment of Alison Sharp as a secretary on 28 September 2016 (1 page)
13 July 2016Confirmation statement made on 2 July 2016 with updates (5 pages)
13 July 2016Confirmation statement made on 2 July 2016 with updates (5 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
30 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 1
(4 pages)
30 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 1
(4 pages)
30 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 1
(4 pages)
9 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
9 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
31 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 1
(4 pages)
31 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 1
(4 pages)
31 July 2014Director's details changed for Cleo Barbour on 2 July 2014 (2 pages)
31 July 2014Director's details changed for Cleo Barbour on 2 July 2014 (2 pages)
31 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 1
(4 pages)
31 July 2014Director's details changed for Cleo Barbour on 2 July 2014 (2 pages)
25 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
25 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
9 August 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-09
(4 pages)
9 August 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-09
(4 pages)
9 August 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-09
(4 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
12 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (4 pages)
12 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (4 pages)
12 July 2012Director's details changed for Cleo Barbour on 12 July 2012 (2 pages)
12 July 2012Director's details changed for Cleo Barbour on 12 July 2012 (2 pages)
12 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (4 pages)
29 February 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
29 February 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
21 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (4 pages)
21 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (4 pages)
21 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (4 pages)
13 January 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
13 January 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
23 August 2010Director's details changed for Cleo Barbour on 2 July 2010 (2 pages)
23 August 2010Annual return made up to 2 July 2010 with a full list of shareholders (4 pages)
23 August 2010Annual return made up to 2 July 2010 with a full list of shareholders (4 pages)
23 August 2010Director's details changed for Cleo Barbour on 2 July 2010 (2 pages)
23 August 2010Director's details changed for Cleo Barbour on 2 July 2010 (2 pages)
23 August 2010Annual return made up to 2 July 2010 with a full list of shareholders (4 pages)
14 June 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
14 June 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
31 July 2009Return made up to 02/07/09; full list of members (3 pages)
31 July 2009Return made up to 02/07/09; full list of members (3 pages)
30 July 2009Director's change of particulars / cleo barbour / 02/07/2009 (1 page)
30 July 2009Director's change of particulars / cleo barbour / 02/07/2009 (1 page)
20 October 2008Registered office changed on 20/10/2008 from bolesworth lake farm bolesworth road tattenhall chester CH3 9HL (1 page)
20 October 2008Registered office changed on 20/10/2008 from bolesworth lake farm bolesworth road tattenhall chester CH3 9HL (1 page)
22 September 2008Return made up to 02/07/08; full list of members (3 pages)
22 September 2008Return made up to 02/07/08; full list of members (3 pages)
11 September 2008Accounts for a dormant company made up to 31 July 2008 (2 pages)
11 September 2008Director appointed cleo barbour (2 pages)
11 September 2008Appointment terminated director nina barbour (1 page)
11 September 2008Director appointed cleo barbour (2 pages)
11 September 2008Accounts for a dormant company made up to 31 July 2008 (2 pages)
11 September 2008Appointment terminated director nina barbour (1 page)
6 September 2008Company name changed lake farm events LIMITED\certificate issued on 09/09/08 (2 pages)
6 September 2008Company name changed lake farm events LIMITED\certificate issued on 09/09/08 (2 pages)
29 August 2007Company name changed lake farm equestrian events limi ted\certificate issued on 29/08/07 (2 pages)
29 August 2007Company name changed lake farm equestrian events limi ted\certificate issued on 29/08/07 (2 pages)
2 July 2007Incorporation (17 pages)
2 July 2007Incorporation (17 pages)