Alsager
Stoke-On-Trent
ST7 2JA
Director Name | Sarah Louise Smith |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 May 2010(same day as company formation) |
Role | Publican |
Country of Residence | United Kingdom |
Correspondence Address | 88 Crewe Road Alsager Stoke-On-Trent ST7 2JA |
Director Name | Peter Kevin Kirkham |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Pennyfields Avenue Stoke On Trent Staffs ST6 4SD |
Website | gresleyarms.co.uk |
---|---|
Telephone | 01782 722469 |
Telephone region | Stoke-on-Trent |
Registered Address | 88 Crewe Road Alsager Stoke-On-Trent ST7 2JA |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Alsager |
Ward | Alsager |
Built Up Area | Alsager |
33 at £1 | Carl Anthony Smith 33.33% Ordinary B |
---|---|
33 at £1 | Sarah Louise Smith 33.33% Ordinary B |
17 at £1 | Carl Anthony Smith 17.17% Ordinary A |
16 at £1 | Sarah Louise Smith 16.16% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £3,561 |
Cash | £29,379 |
Current Liabilities | £35,822 |
Latest Accounts | 31 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 25 May 2023 (11 months ago) |
---|---|
Next Return Due | 8 June 2024 (1 month, 1 week from now) |
27 July 2021 | Delivered on: 4 August 2021 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|
8 June 2020 | Confirmation statement made on 25 May 2020 with no updates (3 pages) |
---|---|
11 November 2019 | Previous accounting period extended from 31 July 2019 to 31 August 2019 (1 page) |
11 November 2019 | Micro company accounts made up to 31 August 2019 (2 pages) |
21 August 2019 | Registered office address changed from The Gresley Arms High Street Alsagers Bank Stoke-on-Trent Staffs ST7 8BQ to Apartment 61 156 Foregate Street Chester CH1 1HJ on 21 August 2019 (1 page) |
21 August 2019 | Director's details changed for Carl Anthony Smith on 1 August 2019 (2 pages) |
21 August 2019 | Director's details changed for Sarah Louise Smith on 1 August 2019 (2 pages) |
5 June 2019 | Confirmation statement made on 25 May 2019 with no updates (3 pages) |
5 November 2018 | Micro company accounts made up to 31 July 2018 (2 pages) |
11 June 2018 | Confirmation statement made on 25 May 2018 with no updates (3 pages) |
15 December 2017 | Micro company accounts made up to 31 July 2017 (3 pages) |
15 December 2017 | Micro company accounts made up to 31 July 2017 (3 pages) |
7 June 2017 | Confirmation statement made on 25 May 2017 with updates (6 pages) |
7 June 2017 | Confirmation statement made on 25 May 2017 with updates (6 pages) |
6 January 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
6 January 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
27 May 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
27 May 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
20 January 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
20 January 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
27 May 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
8 January 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
8 January 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
29 May 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
10 January 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
10 January 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
29 May 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (6 pages) |
29 May 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (6 pages) |
28 November 2012 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
28 November 2012 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
25 May 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (6 pages) |
25 May 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (6 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
3 June 2011 | Director's details changed for Carl Anthony Smith on 19 October 2010 (2 pages) |
3 June 2011 | Director's details changed for Sarah Louise Smith on 27 September 2010 (2 pages) |
3 June 2011 | Register inspection address has been changed (1 page) |
3 June 2011 | Register(s) moved to registered inspection location (1 page) |
3 June 2011 | Director's details changed for Carl Anthony Smith on 19 October 2010 (2 pages) |
3 June 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (6 pages) |
3 June 2011 | Register inspection address has been changed (1 page) |
3 June 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (6 pages) |
3 June 2011 | Register(s) moved to registered inspection location (1 page) |
3 June 2011 | Director's details changed for Sarah Louise Smith on 27 September 2010 (2 pages) |
3 March 2011 | Current accounting period extended from 31 May 2011 to 31 July 2011 (1 page) |
3 March 2011 | Current accounting period extended from 31 May 2011 to 31 July 2011 (1 page) |
19 October 2010 | Termination of appointment of Peter Kirkham as a director (1 page) |
19 October 2010 | Termination of appointment of Peter Kirkham as a director (1 page) |
28 September 2010 | Director's details changed for Sarah Louise Smith on 23 July 2010 (2 pages) |
28 September 2010 | Director's details changed for Sarah Louise Smith on 23 July 2010 (2 pages) |
28 September 2010 | Director's details changed for Carl Anthony Smith on 23 July 2010 (2 pages) |
28 September 2010 | Director's details changed for Carl Anthony Smith on 23 July 2010 (2 pages) |
6 August 2010 | Registered office address changed from 25 Pennyfields Avenue Stoke on Trent Staffs ST6 4SD United Kingdom on 6 August 2010 (2 pages) |
6 August 2010 | Registered office address changed from 25 Pennyfields Avenue Stoke on Trent Staffs ST6 4SD United Kingdom on 6 August 2010 (2 pages) |
6 August 2010 | Registered office address changed from 25 Pennyfields Avenue Stoke on Trent Staffs ST6 4SD United Kingdom on 6 August 2010 (2 pages) |
25 May 2010 | Incorporation (50 pages) |
25 May 2010 | Incorporation (50 pages) |