Company NameDaresbury Contracts Limited
DirectorRichard Mark Britton
Company StatusActive
Company Number06520143
CategoryPrivate Limited Company
Incorporation Date3 March 2008(16 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameRichard Mark Britton
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Rutland Avenue
Walton
Warrington
WA4 6PB
Secretary NameAngela Frances Britton
NationalityBritish
StatusCurrent
Appointed03 March 2008(same day as company formation)
RoleCompany Director
Correspondence Address16 Rutland Avenue
Walton
Warrington
Cheshire
WA4 6PB
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed03 March 2008(same day as company formation)
Correspondence AddressCarpenter Court 1 Maple Road
Bramhall
Stockport
Cheshire
SK7 2DH
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed03 March 2008(same day as company formation)
Correspondence AddressCarpenter Court 1 Maple Road
Bramhall
Stockport
Cheshire
SK7 2DH

Location

Registered AddressThe Annexe, Walton Lodge Hillcliffe Road
Walton
Warrington
WA4 6NU
RegionNorth West
ConstituencyWarrington South
CountyCheshire
ParishWalton
WardStockton Heath
Built Up AreaWarrington
Address MatchesOver 100 other UK companies use this postal address

Shareholders

51 at £1Richard Mark Britton
51.00%
Ordinary
49 at £1Angela Frances Britton
49.00%
Ordinary

Financials

Year2014
Net Worth£924
Cash£1,824
Current Liabilities£30,760

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return19 February 2024 (2 months ago)
Next Return Due5 March 2025 (10 months, 2 weeks from now)

Filing History

14 March 2023Confirmation statement made on 19 February 2023 with no updates (3 pages)
23 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
24 March 2022Confirmation statement made on 19 February 2022 with no updates (3 pages)
23 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
1 April 2021Confirmation statement made on 19 February 2021 with no updates (3 pages)
11 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
23 April 2020Confirmation statement made on 19 February 2020 with no updates (3 pages)
20 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
21 March 2019Confirmation statement made on 19 February 2019 with no updates (3 pages)
19 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
19 February 2018Confirmation statement made on 19 February 2018 with no updates (3 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
18 July 2017Registered office address changed from 20 Winmarleigh Street Warrington Cheshire WA1 1JY to The Annexe, Walton Lodge Hillcliffe Road Walton Warrington WA4 6NU on 18 July 2017 (1 page)
18 July 2017Registered office address changed from 20 Winmarleigh Street Warrington Cheshire WA1 1JY to The Annexe, Walton Lodge Hillcliffe Road Walton Warrington WA4 6NU on 18 July 2017 (1 page)
2 May 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
2 May 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
26 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-26
  • GBP 100
(4 pages)
26 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-26
  • GBP 100
(4 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
18 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
(4 pages)
18 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
(4 pages)
18 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
(4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
10 April 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 100
(4 pages)
10 April 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 100
(4 pages)
10 April 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 100
(4 pages)
18 September 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
18 September 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
4 April 2013Annual return made up to 3 March 2013 with a full list of shareholders (4 pages)
4 April 2013Annual return made up to 3 March 2013 with a full list of shareholders (4 pages)
4 April 2013Annual return made up to 3 March 2013 with a full list of shareholders (4 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
4 April 2012Annual return made up to 3 March 2012 with a full list of shareholders (4 pages)
4 April 2012Annual return made up to 3 March 2012 with a full list of shareholders (4 pages)
4 April 2012Annual return made up to 3 March 2012 with a full list of shareholders (4 pages)
9 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
9 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
6 April 2011Annual return made up to 3 March 2011 with a full list of shareholders (4 pages)
6 April 2011Annual return made up to 3 March 2011 with a full list of shareholders (4 pages)
6 April 2011Annual return made up to 3 March 2011 with a full list of shareholders (4 pages)
3 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
3 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
16 April 2010Director's details changed for Richard Mark Britton on 10 February 2010 (2 pages)
16 April 2010Annual return made up to 3 March 2010 with a full list of shareholders (4 pages)
16 April 2010Annual return made up to 3 March 2010 with a full list of shareholders (4 pages)
16 April 2010Annual return made up to 3 March 2010 with a full list of shareholders (4 pages)
16 April 2010Director's details changed for Richard Mark Britton on 10 February 2010 (2 pages)
22 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
22 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
26 March 2009Return made up to 03/03/09; full list of members (3 pages)
26 March 2009Return made up to 03/03/09; full list of members (3 pages)
26 March 2008Ad 03/03/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
26 March 2008Ad 03/03/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
8 March 2008Secretary appointed angela frances britton (2 pages)
8 March 2008Secretary appointed angela frances britton (2 pages)
8 March 2008Director appointed richard mark britton (2 pages)
8 March 2008Director appointed richard mark britton (2 pages)
6 March 2008Appointment terminated director online nominees LIMITED (1 page)
6 March 2008Appointment terminated secretary online corporate secretaries LIMITED (1 page)
6 March 2008Appointment terminated director online nominees LIMITED (1 page)
6 March 2008Appointment terminated secretary online corporate secretaries LIMITED (1 page)
3 March 2008Incorporation (12 pages)
3 March 2008Incorporation (12 pages)