Company NameSixteen3 Ltd
DirectorPaul David Chamberlain
Company StatusActive
Company Number06894674
CategoryPrivate Limited Company
Incorporation Date5 May 2009(14 years, 12 months ago)

Business Activity

Section CManufacturing
SIC 3612Manufacture other office & shop furniture
SIC 31010Manufacture of office and shop furniture

Directors

Director NamePaul David Chamberlain
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2009(2 weeks, 1 day after company formation)
Appointment Duration14 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2, Westway 21 Chesford Grange
Woolston
Warrington
Cheshire
WA1 4SZ
Secretary NamePaul David Chamberlain
NationalityBritish
StatusCurrent
Appointed20 May 2009(2 weeks, 1 day after company formation)
Appointment Duration14 years, 11 months
RoleCompany Director
Correspondence AddressUnit 2, Westway 21 Chesford Grange
Woolston
Warrington
Cheshire
WA1 4SZ
Director NameMr Christiaan Harmens
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2009(same day as company formation)
RoleChartered Accountant
Correspondence Address30 Ollerbarrow Road
Hale
Altrincham
Cheshire
WA15 9PP
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW
Secretary NameMr Christiaan Harmens
NationalityBritish
StatusResigned
Appointed05 May 2009(same day as company formation)
RoleChartered Accountant
Correspondence Address30 Ollerbarrow Road
Hale
Altrincham
Cheshire
WA15 9PP

Contact

Websitewww.sixteen3.co.uk/
Email address[email protected]
Telephone01925 850500
Telephone regionWarrington

Location

Registered AddressUnit 2, Westway 21 Chesford Grange
Woolston
Warrington
Cheshire
WA1 4SZ
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishWoolston
WardRixton and Woolston
Built Up AreaWarrington

Financials

Year2013
Net Worth£76,139
Cash£29,071
Current Liabilities£202,983

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return29 March 2023 (1 year, 1 month ago)
Next Return Due12 April 2024 (overdue)

Charges

31 May 2012Delivered on: 2 June 2012
Persons entitled: Douglas J Chamberlain

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
31 May 2012Delivered on: 2 June 2012
Persons entitled: Nicola Chamberlain

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
29 March 2011Delivered on: 6 April 2011
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

11 April 2023Confirmation statement made on 29 March 2023 with updates (4 pages)
28 February 2023Total exemption full accounts made up to 31 May 2022 (12 pages)
13 July 2022Statement of capital following an allotment of shares on 3 May 2022
  • GBP 1.24
(5 pages)
8 July 2022Memorandum and Articles of Association (24 pages)
6 July 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
5 July 2022Registered office address changed from Unit 3a Chesford Grange Woolston Warrington Cheshire WA1 4RQ to Unit 2, Westway 21 Chesford Grange Woolston Warrington Cheshire WA1 4SZ on 5 July 2022 (1 page)
4 April 2022Confirmation statement made on 29 March 2022 with no updates (3 pages)
28 February 2022Total exemption full accounts made up to 31 May 2021 (11 pages)
12 April 2021Confirmation statement made on 29 March 2021 with no updates (3 pages)
4 March 2021Total exemption full accounts made up to 31 May 2020 (11 pages)
20 October 2020Notification of Roseanna Claire Adele Ferguson as a person with significant control on 30 March 2020 (2 pages)
9 April 2020Confirmation statement made on 29 March 2020 with no updates (3 pages)
28 February 2020Total exemption full accounts made up to 31 May 2019 (10 pages)
10 April 2019Confirmation statement made on 29 March 2019 with no updates (3 pages)
26 February 2019Total exemption full accounts made up to 31 May 2018 (10 pages)
11 December 2018Director's details changed for Paul David Chamberlain on 30 November 2018 (2 pages)
4 April 2018Confirmation statement made on 29 March 2018 with no updates (3 pages)
28 February 2018Total exemption full accounts made up to 31 May 2017 (10 pages)
12 April 2017Confirmation statement made on 29 March 2017 with updates (6 pages)
12 April 2017Confirmation statement made on 29 March 2017 with updates (6 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
29 March 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP .0371
(5 pages)
29 March 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP .0371
(5 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
13 July 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP .04
(5 pages)
13 July 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP .04
(5 pages)
10 June 2015Particulars of variation of rights attached to shares (2 pages)
10 June 2015Particulars of variation of rights attached to shares (2 pages)
29 May 2015Change of share class name or designation (2 pages)
29 May 2015Resolutions
  • RES13 ‐ 1 prd shr of £1 in the issued share cap of the comp be sub-div into 100 ord shrs of 1 pence each 22/12/2014
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ 1 prd shr of £1 in the issued share cap of the comp be sub-div into 100 ord shrs of 1 pence each 22/12/2014
(22 pages)
29 May 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ 1 prd shr of £1 in the issued share cap of the comp be sub-div into 100 ord shrs of 1 pence each 22/12/2014
(22 pages)
29 May 2015Sub-division of shares on 22 December 2014 (5 pages)
29 May 2015Change of share class name or designation (2 pages)
29 May 2015Sub-division of shares on 22 December 2014 (5 pages)
11 March 2015Registered office address changed from 2 Heaton Court Birchwood Science Park Warrington Cheshire WA3 6QU to Unit 3a Chesford Grange Woolston Warrington Cheshire WA1 4RQ on 11 March 2015 (1 page)
11 March 2015Registered office address changed from 2 Heaton Court Birchwood Science Park Warrington Cheshire WA3 6QU to Unit 3a Chesford Grange Woolston Warrington Cheshire WA1 4RQ on 11 March 2015 (1 page)
18 February 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
18 February 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
26 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 1
(3 pages)
26 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 1
(3 pages)
25 February 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
25 February 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
26 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (3 pages)
26 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (3 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
26 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (3 pages)
26 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (3 pages)
2 June 2012Particulars of a mortgage or charge / charge no: 3 (7 pages)
2 June 2012Particulars of a mortgage or charge / charge no: 2 (7 pages)
2 June 2012Particulars of a mortgage or charge / charge no: 2 (7 pages)
2 June 2012Particulars of a mortgage or charge / charge no: 3 (7 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (8 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (8 pages)
8 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (3 pages)
8 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (3 pages)
8 June 2011Director's details changed for Paul David Chamberlain on 5 January 2011 (2 pages)
8 June 2011Secretary's details changed for Paul David Chamberlain on 5 January 2011 (1 page)
8 June 2011Secretary's details changed for Paul David Chamberlain on 5 January 2011 (1 page)
8 June 2011Director's details changed for Paul David Chamberlain on 5 January 2011 (2 pages)
8 June 2011Secretary's details changed for Paul David Chamberlain on 5 January 2011 (1 page)
8 June 2011Director's details changed for Paul David Chamberlain on 5 January 2011 (2 pages)
6 April 2011Particulars of a mortgage or charge / charge no: 1 (9 pages)
6 April 2011Particulars of a mortgage or charge / charge no: 1 (9 pages)
31 January 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
31 January 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
29 November 2010Registered office address changed from 20 Winmarleigh Street Warrington Cheshire WA1 1JY on 29 November 2010 (2 pages)
29 November 2010Registered office address changed from 20 Winmarleigh Street Warrington Cheshire WA1 1JY on 29 November 2010 (2 pages)
14 July 2010Annual return made up to 1 June 2010 with a full list of shareholders (14 pages)
14 July 2010Annual return made up to 1 June 2010 with a full list of shareholders (14 pages)
14 July 2010Annual return made up to 1 June 2010 with a full list of shareholders (14 pages)
2 June 2009Appointment terminated director and secretary christian harmens (1 page)
2 June 2009Appointment terminated director and secretary christian harmens (1 page)
22 May 2009Director and secretary appointed christian harmens (2 pages)
22 May 2009Director and secretary appointed christian harmens (2 pages)
21 May 2009Registered office changed on 21/05/2009 from 30 ollerbarrow road hale altrincham cheshire WA15 9PP (1 page)
21 May 2009Registered office changed on 21/05/2009 from 30 ollerbarrow road hale altrincham cheshire WA15 9PP (1 page)
21 May 2009Director and secretary appointed paul david chamberlain (2 pages)
21 May 2009Director and secretary appointed paul david chamberlain (2 pages)
5 May 2009Appointment terminated director yomtov jacobs (1 page)
5 May 2009Appointment terminated director yomtov jacobs (1 page)
5 May 2009Incorporation (9 pages)
5 May 2009Incorporation (9 pages)