Culcheth
WA3 5HX
Director Name | Mr Lee Shore |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 July 2009(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 108 Beech Farm Drive Macclesfield Cheshire SK10 2ER |
Secretary Name | Mr Lee Shore |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 108 Beech Farm Drive Macclesfield Cheshire SK10 2ER |
Director Name | Mrs Yvonne Springthorpe |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 March 2015(5 years, 8 months after company formation) |
Appointment Duration | 9 years |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Military House 24 Castle Street Chester Cheshire CH1 2DS Wales |
Director Name | Yvonne Collette Springthorpe |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2009(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Sealyham Home Farm Wolf’S Castle Dyfed SA62 5NE Wales |
Director Name | Mr David John Watkins |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2013(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 20 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Coed Bach Welsh Hook Wolfscastle Haverfordwest Dyfed SA62 5NP Wales |
Registered Address | Military House 24 Castle Street Chester Cheshire CH1 2DS Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
Address Matches | Over 400 other UK companies use this postal address |
100 at £1 | David Watkins 33.33% Ordinary |
---|---|
100 at £1 | Ian Saunderson 33.33% Ordinary |
100 at £1 | Lee Shore 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £23,233 |
Cash | £179 |
Current Liabilities | £35,213 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 11 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 25 July 2024 (3 months, 4 weeks from now) |
21 July 2020 | Confirmation statement made on 11 July 2020 with no updates (3 pages) |
---|---|
8 June 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
16 August 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
24 July 2019 | Confirmation statement made on 11 July 2019 with no updates (3 pages) |
15 August 2018 | Unaudited abridged accounts made up to 31 December 2017 (6 pages) |
12 July 2018 | Confirmation statement made on 11 July 2018 with no updates (3 pages) |
13 July 2017 | Confirmation statement made on 11 July 2017 with updates (4 pages) |
13 July 2017 | Confirmation statement made on 11 July 2017 with updates (4 pages) |
1 June 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
1 June 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
19 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
19 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
13 July 2016 | Confirmation statement made on 11 July 2016 with updates (6 pages) |
13 July 2016 | Confirmation statement made on 11 July 2016 with updates (6 pages) |
14 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
1 April 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
1 April 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
30 March 2015 | Appointment of Mrs Yvonne Springthorpe as a director on 20 March 2015 (2 pages) |
30 March 2015 | Termination of appointment of David John Watkins as a director on 20 March 2015 (1 page) |
30 March 2015 | Termination of appointment of David John Watkins as a director on 20 March 2015 (1 page) |
30 March 2015 | Appointment of Mrs Yvonne Springthorpe as a director on 20 March 2015 (2 pages) |
15 August 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
15 August 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
14 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
4 November 2013 | Termination of appointment of Yvonne Springthorpe as a director (1 page) |
4 November 2013 | Appointment of Mr David John Watkins as a director (2 pages) |
4 November 2013 | Termination of appointment of Yvonne Springthorpe as a director (1 page) |
4 November 2013 | Appointment of Mr David John Watkins as a director (2 pages) |
16 July 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
16 July 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
11 July 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
11 July 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
13 July 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (6 pages) |
13 July 2012 | Director's details changed for Yvonne Collette Springthorpe on 13 July 2012 (2 pages) |
13 July 2012 | Director's details changed for Yvonne Collette Springthorpe on 13 July 2012 (2 pages) |
13 July 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (6 pages) |
26 April 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
26 April 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
10 November 2011 | Registered office address changed from Merrehill, Leek Road, Gawsworth Macclesfield SK11 0JQ on 10 November 2011 (1 page) |
10 November 2011 | Registered office address changed from Merrehill, Leek Road, Gawsworth Macclesfield SK11 0JQ on 10 November 2011 (1 page) |
13 July 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (6 pages) |
13 July 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (6 pages) |
14 September 2010 | Current accounting period extended from 31 July 2011 to 31 December 2011 (3 pages) |
14 September 2010 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
14 September 2010 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
14 September 2010 | Current accounting period extended from 31 July 2011 to 31 December 2011 (3 pages) |
14 July 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (5 pages) |
14 July 2010 | Director's details changed for Ian Saunderson on 11 July 2010 (2 pages) |
14 July 2010 | Director's details changed for Lee Shore on 11 July 2010 (2 pages) |
14 July 2010 | Director's details changed for Lee Shore on 11 July 2010 (2 pages) |
14 July 2010 | Director's details changed for Yvonne Collette Springthorpe on 11 July 2010 (2 pages) |
14 July 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (5 pages) |
14 July 2010 | Director's details changed for Ian Saunderson on 11 July 2010 (2 pages) |
14 July 2010 | Director's details changed for Yvonne Collette Springthorpe on 11 July 2010 (2 pages) |
11 July 2009 | Incorporation (31 pages) |
11 July 2009 | Incorporation (31 pages) |