Alsager
Stoke-On-Trent
Cheshire
ST7 2LP
Director Name | Mr Alan Cartlidge |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 October 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 66 Sandbach Road South Alsager Stoke-On-Trent Cheshire ST7 2LP |
Website | handmadenaturals.co.uk |
---|---|
Telephone | 01270 877516 |
Telephone region | Crewe |
Registered Address | 66 Sandbach Road South Alsager Stoke-On-Trent Cheshire ST7 2LP |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Alsager |
Ward | Alsager |
Built Up Area | Alsager |
55 at £1 | Rossitza Vassileva Roudeva Cartlidge 55.00% Ordinary |
---|---|
45 at £1 | Alan Cartlidge 45.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,420 |
Cash | £57,842 |
Current Liabilities | £73,630 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (2 months, 4 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 October |
Latest Return | 22 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 5 November 2024 (6 months from now) |
7 November 2020 | Confirmation statement made on 22 October 2020 with no updates (3 pages) |
---|---|
21 February 2020 | Unaudited abridged accounts made up to 31 October 2019 (10 pages) |
24 October 2019 | Confirmation statement made on 22 October 2019 with no updates (3 pages) |
10 May 2019 | Unaudited abridged accounts made up to 31 October 2018 (10 pages) |
1 November 2018 | Confirmation statement made on 22 October 2018 with no updates (3 pages) |
30 March 2018 | Unaudited abridged accounts made up to 31 October 2017 (11 pages) |
25 October 2017 | Confirmation statement made on 22 October 2017 with no updates (3 pages) |
25 October 2017 | Confirmation statement made on 22 October 2017 with no updates (3 pages) |
4 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
4 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
25 October 2016 | Confirmation statement made on 22 October 2016 with updates (5 pages) |
25 October 2016 | Confirmation statement made on 22 October 2016 with updates (5 pages) |
19 August 2016 | Director's details changed for Mrs Rossitza Vassileva Roudeva Cartlidge on 16 July 2014 (2 pages) |
19 August 2016 | Director's details changed for Mrs Rossitza Vassileva Roudeva Cartlidge on 16 July 2014 (2 pages) |
19 August 2016 | Director's details changed for Mr Alan Cartlidge on 16 July 2014 (2 pages) |
19 August 2016 | Director's details changed for Mr Alan Cartlidge on 16 July 2014 (2 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
16 May 2016 | Register inspection address has been changed from 91B Lawton Road Lawton Road Alsager Stoke-on-Trent ST7 2DA England to C/O Alan Cartlidge 6 Charles Tryon Court Alsager Stoke-on-Trent ST7 2GS (1 page) |
16 May 2016 | Register(s) moved to registered inspection location C/O Alan Cartlidge 6 Charles Tryon Court Alsager Stoke-on-Trent ST7 2GS (1 page) |
16 May 2016 | Register inspection address has been changed from 91B Lawton Road Lawton Road Alsager Stoke-on-Trent ST7 2DA England to C/O Alan Cartlidge 6 Charles Tryon Court Alsager Stoke-on-Trent ST7 2GS (1 page) |
16 May 2016 | Register(s) moved to registered inspection location C/O Alan Cartlidge 6 Charles Tryon Court Alsager Stoke-on-Trent ST7 2GS (1 page) |
6 May 2016 | Director's details changed for Mr Alan Cartlidge on 5 April 2016 (2 pages) |
6 May 2016 | Director's details changed for Mr Alan Cartlidge on 5 April 2016 (2 pages) |
4 November 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
23 June 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
23 June 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
29 October 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
2 August 2014 | Registered office address changed from 68F Chapel Mews Crewe Road Alsager Stoke-on-Trent Staffordshire ST7 2HA to 66 Sandbach Road South Alsager Stoke-on-Trent Cheshire ST7 2LP on 2 August 2014 (1 page) |
2 August 2014 | Registered office address changed from 68F Chapel Mews Crewe Road Alsager Stoke-on-Trent Staffordshire ST7 2HA to 66 Sandbach Road South Alsager Stoke-on-Trent Cheshire ST7 2LP on 2 August 2014 (1 page) |
2 August 2014 | Registered office address changed from 68F Chapel Mews Crewe Road Alsager Stoke-on-Trent Staffordshire ST7 2HA to 66 Sandbach Road South Alsager Stoke-on-Trent Cheshire ST7 2LP on 2 August 2014 (1 page) |
6 May 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
6 May 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
14 November 2013 | Register inspection address has been changed (1 page) |
14 November 2013 | Register inspection address has been changed (1 page) |
14 November 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
14 November 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
12 April 2013 | Total exemption small company accounts made up to 31 October 2012 (10 pages) |
12 April 2013 | Total exemption small company accounts made up to 31 October 2012 (10 pages) |
1 November 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (4 pages) |
1 November 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (4 pages) |
1 May 2012 | Total exemption small company accounts made up to 31 October 2011 (10 pages) |
1 May 2012 | Total exemption small company accounts made up to 31 October 2011 (10 pages) |
9 November 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (4 pages) |
9 November 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (4 pages) |
12 July 2011 | Total exemption small company accounts made up to 31 October 2010 (8 pages) |
12 July 2011 | Total exemption small company accounts made up to 31 October 2010 (8 pages) |
1 November 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (4 pages) |
1 November 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (4 pages) |
23 February 2010 | Registered office address changed from St Mary's House Crewe Road Alsager Stoke-on-Trent Staffordshire ST7 2EW United Kingdom on 23 February 2010 (1 page) |
23 February 2010 | Registered office address changed from St Mary's House Crewe Road Alsager Stoke-on-Trent Staffordshire ST7 2EW United Kingdom on 23 February 2010 (1 page) |
10 November 2009 | Company name changed hand made - naturals LTD\certificate issued on 10/11/09
|
10 November 2009 | Company name changed hand made - naturals LTD\certificate issued on 10/11/09
|
3 November 2009 | Resolutions
|
3 November 2009 | Resolutions
|
22 October 2009 | Incorporation (23 pages) |
22 October 2009 | Incorporation (23 pages) |