Company NameStuart Web Enterprises Limited
DirectorAnthony Stuart Linton
Company StatusActive
Company Number06339295
CategoryPrivate Limited Company
Incorporation Date9 August 2007(16 years, 7 months ago)
Previous NameSouthparish Ltd

Business Activity

Section JInformation and communication
SIC 62011Ready-made interactive leisure and entertainment software development
SIC 62012Business and domestic software development

Directors

Director NameMr Anthony Stuart Linton
Date of BirthSeptember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 2007(1 week, 6 days after company formation)
Appointment Duration16 years, 7 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Kings Buildings King Street
Chester
Cheshire
CH1 2AJ
Wales
Secretary NameDeidre Noelle Linton
NationalityBritish
StatusCurrent
Appointed22 August 2007(1 week, 6 days after company formation)
Appointment Duration16 years, 7 months
RoleCompany Director
Correspondence Address128 North Road
Carnforth
Lancashire
LA5 9LU
Director NameMr Matthew Charles George Mincher
Date of BirthMay 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2014(7 years after company formation)
Appointment Duration7 years, 2 months (resigned 26 November 2021)
RoleTechnical Director
Country of ResidenceEngland
Correspondence Address6 Kings Buildings King Street
Chester
Cheshire
CH1 2AJ
Wales
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed09 August 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed09 August 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address6 Kings Buildings
King Street
Chester
Cheshire
CH1 2AJ
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester
Address Matches6 other UK companies use this postal address

Financials

Year2013
Turnover£110,481
Gross Profit£98,501
Net Worth£449,652
Cash£98,635
Current Liabilities£8,041

Accounts

Latest Accounts31 August 2023 (7 months ago)
Next Accounts Due31 May 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return9 August 2023 (7 months, 3 weeks ago)
Next Return Due23 August 2024 (4 months, 3 weeks from now)

Filing History

9 August 2023Confirmation statement made on 9 August 2023 with no updates (3 pages)
24 February 2023Total exemption full accounts made up to 31 August 2022 (6 pages)
25 August 2022Confirmation statement made on 9 August 2022 with no updates (3 pages)
3 February 2022Total exemption full accounts made up to 31 August 2021 (6 pages)
26 November 2021Termination of appointment of Matthew Charles George Mincher as a director on 26 November 2021 (1 page)
22 August 2021Confirmation statement made on 9 August 2021 with no updates (3 pages)
12 January 2021Total exemption full accounts made up to 31 August 2020 (6 pages)
20 August 2020Confirmation statement made on 9 August 2020 with no updates (3 pages)
11 May 2020Total exemption full accounts made up to 31 August 2019 (6 pages)
22 August 2019Confirmation statement made on 9 August 2019 with no updates (3 pages)
13 May 2019Total exemption full accounts made up to 31 August 2018 (6 pages)
22 August 2018Confirmation statement made on 9 August 2018 with no updates (3 pages)
24 May 2018Total exemption full accounts made up to 31 August 2017 (6 pages)
23 August 2017Confirmation statement made on 9 August 2017 with no updates (3 pages)
23 August 2017Confirmation statement made on 9 August 2017 with no updates (3 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
9 August 2016Confirmation statement made on 9 August 2016 with updates (5 pages)
9 August 2016Confirmation statement made on 9 August 2016 with updates (5 pages)
26 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
26 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
15 October 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 1
(4 pages)
15 October 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 1
(4 pages)
15 October 2015Secretary's details changed for Deidre Noelle Linton on 1 September 2015 (1 page)
15 October 2015Secretary's details changed for Deidre Noelle Linton on 1 September 2015 (1 page)
8 June 2015Total exemption full accounts made up to 31 August 2014 (10 pages)
8 June 2015Total exemption full accounts made up to 31 August 2014 (10 pages)
8 September 2014Appointment of Mr Matthew Charles George Mincher as a director on 1 September 2014 (2 pages)
8 September 2014Registered office address changed from 6 Kings Buildings King Street Chester Cheshire CH1 2AJ to 6 Kings Buildings King Street Chester Cheshire CH1 2AJ on 8 September 2014 (1 page)
8 September 2014Registered office address changed from 6 Kings Buildings King Street Chester Cheshire CH1 2AJ to 6 Kings Buildings King Street Chester Cheshire CH1 2AJ on 8 September 2014 (1 page)
8 September 2014Registered office address changed from 148 North Road Carnforth Lancashire LA5 9LU to 6 Kings Buildings King Street Chester Cheshire CH1 2AJ on 8 September 2014 (1 page)
8 September 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 1
(3 pages)
8 September 2014Registered office address changed from 148 North Road Carnforth Lancashire LA5 9LU to 6 Kings Buildings King Street Chester Cheshire CH1 2AJ on 8 September 2014 (1 page)
8 September 2014Director's details changed for Mr Anthony Stuart Linton on 20 August 2014 (2 pages)
8 September 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 1
(3 pages)
8 September 2014Registered office address changed from 6 Kings Buildings King Street Chester Cheshire CH1 2AJ to 6 Kings Buildings King Street Chester Cheshire CH1 2AJ on 8 September 2014 (1 page)
8 September 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 1
(3 pages)
8 September 2014Director's details changed for Mr Anthony Stuart Linton on 20 August 2014 (2 pages)
8 September 2014Registered office address changed from 148 North Road Carnforth Lancashire LA5 9LU to 6 Kings Buildings King Street Chester Cheshire CH1 2AJ on 8 September 2014 (1 page)
8 September 2014Appointment of Mr Matthew Charles George Mincher as a director on 1 September 2014 (2 pages)
8 September 2014Appointment of Mr Matthew Charles George Mincher as a director on 1 September 2014 (2 pages)
24 April 2014Total exemption full accounts made up to 31 August 2013 (10 pages)
24 April 2014Total exemption full accounts made up to 31 August 2013 (10 pages)
26 September 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 1
(4 pages)
26 September 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 1
(4 pages)
26 September 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 1
(4 pages)
7 June 2013Total exemption full accounts made up to 31 August 2012 (10 pages)
7 June 2013Total exemption full accounts made up to 31 August 2012 (10 pages)
17 October 2012Annual return made up to 9 August 2012 with a full list of shareholders (4 pages)
17 October 2012Annual return made up to 9 August 2012 with a full list of shareholders (4 pages)
17 October 2012Annual return made up to 9 August 2012 with a full list of shareholders (4 pages)
6 June 2012Total exemption full accounts made up to 31 August 2011 (10 pages)
6 June 2012Total exemption full accounts made up to 31 August 2011 (10 pages)
1 September 2011Annual return made up to 9 August 2011 with a full list of shareholders (4 pages)
1 September 2011Annual return made up to 9 August 2011 with a full list of shareholders (4 pages)
1 September 2011Annual return made up to 9 August 2011 with a full list of shareholders (4 pages)
31 May 2011Total exemption full accounts made up to 31 August 2010 (11 pages)
31 May 2011Total exemption full accounts made up to 31 August 2010 (11 pages)
14 September 2010Annual return made up to 9 August 2010 with a full list of shareholders (4 pages)
14 September 2010Director's details changed for Anthony Stuart Linton on 5 August 2010 (2 pages)
14 September 2010Director's details changed for Anthony Stuart Linton on 5 August 2010 (2 pages)
14 September 2010Annual return made up to 9 August 2010 with a full list of shareholders (4 pages)
14 September 2010Director's details changed for Anthony Stuart Linton on 5 August 2010 (2 pages)
14 September 2010Annual return made up to 9 August 2010 with a full list of shareholders (4 pages)
2 June 2010Total exemption full accounts made up to 31 August 2009 (10 pages)
2 June 2010Total exemption full accounts made up to 31 August 2009 (10 pages)
10 September 2009Return made up to 09/08/09; full list of members (3 pages)
10 September 2009Return made up to 09/08/09; full list of members (3 pages)
8 June 2009Total exemption full accounts made up to 31 August 2008 (10 pages)
8 June 2009Total exemption full accounts made up to 31 August 2008 (10 pages)
3 October 2008Return made up to 09/08/08; full list of members (3 pages)
3 October 2008Return made up to 09/08/08; full list of members (3 pages)
18 September 2007New director appointed (2 pages)
18 September 2007New secretary appointed (2 pages)
18 September 2007New director appointed (2 pages)
18 September 2007Registered office changed on 18/09/07 from: 24 king street ulverston cumbria LA12 7DZ (1 page)
18 September 2007New secretary appointed (2 pages)
18 September 2007Registered office changed on 18/09/07 from: 24 king street ulverston cumbria LA12 7DZ (1 page)
10 September 2007Company name changed southparish LTD\certificate issued on 10/09/07 (2 pages)
10 September 2007Company name changed southparish LTD\certificate issued on 10/09/07 (2 pages)
22 August 2007Secretary resigned (1 page)
22 August 2007Registered office changed on 22/08/07 from: 39A leicester road salford manchester M7 4AS (1 page)
22 August 2007Secretary resigned (1 page)
22 August 2007Director resigned (1 page)
22 August 2007Director resigned (1 page)
22 August 2007Registered office changed on 22/08/07 from: 39A leicester road salford manchester M7 4AS (1 page)
9 August 2007Incorporation (9 pages)
9 August 2007Incorporation (9 pages)