Company NameThe Mesh Company (Warrington) Limited
Company StatusActive
Company Number06476351
CategoryPrivate Limited Company
Incorporation Date17 January 2008(16 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5241Retail sale of textiles
SIC 47510Retail sale of textiles in specialised stores

Directors

Director NameMr Christopher James Platt
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 White Clover Square
Lymm
Warrington
Cheshire
WA13 0RX
Director NameMr Andrew Ian Campbell
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2010(2 years, 5 months after company formation)
Appointment Duration13 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLocker House Farrell Street
Warrington
Cheshire
WA1 2WW
Director NameMr Howard Wilson Platt
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2010(2 years, 5 months after company formation)
Appointment Duration13 years, 10 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressLocker House Farrell Street
Warrington
Cheshire
WA1 2WW
Secretary NameMr Howard Wilson Platt
StatusCurrent
Appointed17 June 2010(2 years, 5 months after company formation)
Appointment Duration13 years, 10 months
RoleCompany Director
Correspondence AddressLocker House Farrell Street
Warrington
Cheshire
WA1 2WW
Director NameMr Garry Thomas Green
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2018(10 years, 8 months after company formation)
Appointment Duration5 years, 6 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressLocker House Farrell Street
Warrington
Cheshire
WA1 2WW
Director NameMr Lewin Ralph Alley
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Amberleigh Close
Appleton Thorn
Warrington
Cheshire
WA4 4TD
Secretary NameMr Christopher James Platt
NationalityBritish
StatusResigned
Appointed17 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 White Clover Square
Lymm
Warrington
Cheshire
WA13 0RX
Director NameMr William Lewis Spencer
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2010(2 years, 5 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLocker House Farrell Street
Warrington
Cheshire
WA1 2WW
Director NameEurolife Directors Limited (Corporation)
StatusResigned
Appointed17 January 2008(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameEurolife Secretaries Limited (Corporation)
StatusResigned
Appointed17 January 2008(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Contact

Websitewww.themeshcompany.com/
Telephone01925 406602
Telephone regionWarrington

Location

Registered AddressLocker House
Farrell Street
Warrington
Cheshire
WA1 2WW
RegionNorth West
ConstituencyWarrington North
CountyCheshire
WardFairfield and Howley
Built Up AreaWarrington
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Locker Group
66.67%
Ordinary
1 at £1Christopher James Platt & Amy Platt
33.33%
Ordinary

Financials

Year2014
Net Worth£7,238
Cash£9,953
Current Liabilities£43,708

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return16 January 2024 (3 months, 1 week ago)
Next Return Due30 January 2025 (9 months, 1 week from now)

Filing History

17 January 2024Confirmation statement made on 16 January 2024 with no updates (3 pages)
19 December 2023Total exemption full accounts made up to 31 March 2023 (14 pages)
9 February 2023Total exemption full accounts made up to 31 March 2022 (14 pages)
16 January 2023Confirmation statement made on 16 January 2023 with no updates (3 pages)
14 March 2022Confirmation statement made on 17 January 2022 with no updates (3 pages)
10 March 2022Total exemption full accounts made up to 31 March 2021 (13 pages)
16 April 2021Confirmation statement made on 17 January 2021 with no updates (3 pages)
8 February 2021Total exemption full accounts made up to 31 March 2020 (14 pages)
20 January 2020Confirmation statement made on 17 January 2020 with no updates (3 pages)
22 November 2019Accounts for a small company made up to 31 March 2019 (12 pages)
4 February 2019Confirmation statement made on 17 January 2019 with no updates (3 pages)
11 October 2018Appointment of Mr Garry Thomas Green as a director on 10 October 2018 (2 pages)
30 July 2018Accounts for a small company made up to 31 March 2018 (12 pages)
22 January 2018Confirmation statement made on 17 January 2018 with updates (4 pages)
22 January 2018Confirmation statement made on 17 January 2018 with updates (4 pages)
1 August 2017Accounts for a small company made up to 31 March 2017 (13 pages)
1 August 2017Accounts for a small company made up to 31 March 2017 (13 pages)
18 January 2017Confirmation statement made on 17 January 2017 with updates (6 pages)
18 January 2017Confirmation statement made on 17 January 2017 with updates (6 pages)
16 November 2016Accounts for a small company made up to 31 March 2016 (8 pages)
16 November 2016Accounts for a small company made up to 31 March 2016 (8 pages)
20 April 2016Sub-division of shares on 24 March 2016 (5 pages)
20 April 2016Sub-division of shares on 24 March 2016 (5 pages)
18 April 2016Change of share class name or designation (2 pages)
18 April 2016Change of share class name or designation (2 pages)
8 February 2016Termination of appointment of William Lewis Spencer as a director on 31 January 2016 (1 page)
8 February 2016Termination of appointment of William Lewis Spencer as a director on 31 January 2016 (1 page)
18 January 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 3
(5 pages)
18 January 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 3
(5 pages)
28 September 2015Accounts for a small company made up to 31 March 2015 (8 pages)
28 September 2015Accounts for a small company made up to 31 March 2015 (8 pages)
21 January 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 3
(5 pages)
21 January 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 3
(5 pages)
20 August 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
20 August 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
22 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 3
(5 pages)
22 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 3
(5 pages)
6 November 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
6 November 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
4 November 2013Director's details changed for Mr Christopher James Platt on 28 October 2013 (2 pages)
4 November 2013Director's details changed for Mr Christopher James Platt on 28 October 2013 (2 pages)
27 February 2013Annual return made up to 17 January 2013 with a full list of shareholders (5 pages)
27 February 2013Annual return made up to 17 January 2013 with a full list of shareholders (5 pages)
1 October 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
1 October 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
27 January 2012Annual return made up to 17 January 2012 with a full list of shareholders (5 pages)
27 January 2012Annual return made up to 17 January 2012 with a full list of shareholders (5 pages)
26 January 2012Registered office address changed from Unit 1, Farrell Street Warrington Cheshire WA1 2WW on 26 January 2012 (1 page)
26 January 2012Registered office address changed from Unit 1, Farrell Street Warrington Cheshire WA1 2WW on 26 January 2012 (1 page)
21 June 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
21 June 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
17 January 2011Annual return made up to 17 January 2011 with a full list of shareholders (6 pages)
17 January 2011Annual return made up to 17 January 2011 with a full list of shareholders (6 pages)
14 July 2010Appointment of Mr Andrew Ian Campbell as a director (2 pages)
14 July 2010Appointment of Mr Andrew Ian Campbell as a director (2 pages)
14 July 2010Appointment of Mr Howard Wilson Platt as a director (2 pages)
14 July 2010Appointment of Mr Howard Wilson Platt as a director (2 pages)
13 July 2010Termination of appointment of Lewin Alley as a director (1 page)
13 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
13 July 2010Termination of appointment of Christopher Platt as a secretary (1 page)
13 July 2010Appointment of Mr Howard Wilson Platt as a secretary (1 page)
13 July 2010Appointment of Mr Howard Wilson Platt as a secretary (1 page)
13 July 2010Appointment of Mr William Lewis Spencer as a director (2 pages)
13 July 2010Termination of appointment of Christopher Platt as a secretary (1 page)
13 July 2010Termination of appointment of Lewin Alley as a director (1 page)
13 July 2010Appointment of Mr William Lewis Spencer as a director (2 pages)
13 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 March 2010Director's details changed for Christopher James Platt on 22 March 2010 (2 pages)
22 March 2010Annual return made up to 17 January 2010 with a full list of shareholders (5 pages)
22 March 2010Director's details changed for Christopher James Platt on 22 March 2010 (2 pages)
22 March 2010Annual return made up to 17 January 2010 with a full list of shareholders (5 pages)
17 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
17 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
29 May 2009Accounting reference date extended from 31/01/2009 to 31/03/2009 (1 page)
29 May 2009Accounting reference date extended from 31/01/2009 to 31/03/2009 (1 page)
3 February 2009Return made up to 17/01/09; full list of members (4 pages)
3 February 2009Return made up to 17/01/09; full list of members (4 pages)
6 February 2008Secretary resigned (1 page)
6 February 2008Director resigned (1 page)
6 February 2008Director resigned (1 page)
6 February 2008Secretary resigned (1 page)
6 February 2008New director appointed (2 pages)
6 February 2008New secretary appointed;new director appointed (2 pages)
6 February 2008New director appointed (2 pages)
6 February 2008New secretary appointed;new director appointed (2 pages)
17 January 2008Incorporation (16 pages)
17 January 2008Incorporation (16 pages)