Congleton
Cheshire
CW12 1JY
Director Name | Mr Peter Cockitt |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 73/73a West Street Congleton Cheshire CW12 1JY |
Secretary Name | Mr Peter Cockitt |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 73/73a West Street Congleton Cheshire CW12 1JY |
Website | www.yarnharvester.com/ |
---|---|
Email address | [email protected] |
Telephone | 01260 540574 |
Telephone region | Congleton |
Registered Address | 73/73a West Street Congleton Cheshire CW12 1JY |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Congleton |
Ward | Congleton West |
Built Up Area | Congleton |
9 at £1 | Peter Cockitt 9.00% Ordinary |
---|---|
75 at £1 | Sagezander LTD 75.00% Ordinary |
6 at £1 | Kim Jeanette Cockitt 6.00% Ordinary |
10 at £1 | Laura Cockitt 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£10,052 |
Cash | £1,195 |
Current Liabilities | £12,047 |
Latest Accounts | 30 November 2023 (5 months ago) |
---|---|
Next Accounts Due | 31 August 2025 (1 year, 4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 30 March 2024 (1 month ago) |
---|---|
Next Return Due | 13 April 2025 (11 months, 2 weeks from now) |
20 January 2021 | Total exemption full accounts made up to 30 November 2020 (7 pages) |
---|---|
3 April 2020 | Confirmation statement made on 3 April 2020 with updates (5 pages) |
27 March 2020 | Total exemption full accounts made up to 30 November 2019 (7 pages) |
21 May 2019 | Statement of capital following an allotment of shares on 21 May 2019
|
21 May 2019 | Resolutions
|
4 April 2019 | Total exemption full accounts made up to 30 November 2018 (4 pages) |
1 April 2019 | Confirmation statement made on 27 March 2019 with no updates (3 pages) |
23 April 2018 | Total exemption full accounts made up to 30 November 2017 (4 pages) |
28 March 2018 | Confirmation statement made on 27 March 2018 with no updates (3 pages) |
25 April 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
25 April 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
30 March 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
30 March 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
22 December 2016 | Registered office address changed from C/O David Elliott Associates Manchester Business Park 3000 Aviator Way Manchester M22 5TG to 73/73a West Street Congleton Cheshire CW12 1JY on 22 December 2016 (1 page) |
22 December 2016 | Registered office address changed from C/O David Elliott Associates Manchester Business Park 3000 Aviator Way Manchester M22 5TG to 73/73a West Street Congleton Cheshire CW12 1JY on 22 December 2016 (1 page) |
19 April 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
19 April 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
1 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
1 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
16 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
1 April 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
1 April 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
27 March 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
12 February 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
12 February 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
27 March 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (5 pages) |
27 March 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (5 pages) |
28 January 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
28 January 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
10 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
10 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
2 August 2012 | Current accounting period shortened from 31 March 2013 to 30 November 2012 (1 page) |
2 August 2012 | Current accounting period shortened from 31 March 2013 to 30 November 2012 (1 page) |
4 May 2012 | Director's details changed for Mrs Kim Jeanette Cockitt on 1 March 2012 (2 pages) |
4 May 2012 | Secretary's details changed for Mr Peter Cockitt on 1 March 2012 (1 page) |
4 May 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (3 pages) |
4 May 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (3 pages) |
4 May 2012 | Director's details changed for Mr Peter Cockitt on 1 March 2012 (2 pages) |
4 May 2012 | Secretary's details changed for Mr Peter Cockitt on 1 March 2012 (1 page) |
4 May 2012 | Director's details changed for Mr Peter Cockitt on 1 March 2012 (2 pages) |
4 May 2012 | Director's details changed for Mrs Kim Jeanette Cockitt on 1 March 2012 (2 pages) |
4 May 2012 | Director's details changed for Mrs Kim Jeanette Cockitt on 1 March 2012 (2 pages) |
4 May 2012 | Secretary's details changed for Mr Peter Cockitt on 1 March 2012 (1 page) |
4 May 2012 | Director's details changed for Mr Peter Cockitt on 1 March 2012 (2 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
21 April 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (5 pages) |
21 April 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (5 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
18 June 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (5 pages) |
18 June 2010 | Registered office address changed from C/O C/O David Elliott Associates Manchester Business Park 3000 Aviator Way Manchester M22 5TG on 18 June 2010 (1 page) |
18 June 2010 | Registered office address changed from C/O C/O David Elliott Associates Manchester Business Park 3000 Aviator Way Manchester M22 5TG on 18 June 2010 (1 page) |
18 June 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Registered office address changed from Manchester Business Park 3000 Aviator Way Manchester M22 5TG United Kingdom on 8 June 2010 (2 pages) |
8 June 2010 | Registered office address changed from Manchester Business Park 3000 Aviator Way Manchester M22 5TG United Kingdom on 8 June 2010 (2 pages) |
8 June 2010 | Registered office address changed from Manchester Business Park 3000 Aviator Way Manchester M22 5TG United Kingdom on 8 June 2010 (2 pages) |
27 March 2009 | Incorporation (14 pages) |
27 March 2009 | Incorporation (14 pages) |