Company NameSuits Me Limited
Company StatusActive
Company Number07349753
CategoryPrivate Limited Company
Incorporation Date18 August 2010(13 years, 8 months ago)
Previous NamesMercuryreturn Limited and Tempsure Limited

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMr Matthew William Sanders
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 2010(2 months, 2 weeks after company formation)
Appointment Duration13 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Shippon Moseley Hall Farm, Chelford Road
Knutsford
Cheshire
WA16 8RB
Director NameMr Roberta Rampazzo
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2024(13 years, 7 months after company formation)
Appointment Duration1 month, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Shippon Moseley Hall Farm
Chelford Road
Knutsford
WA16 8RB
Director NameMr Justin Scott David Taylor
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2024(13 years, 7 months after company formation)
Appointment Duration1 month, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Shippon Moseley Hall Farm
Chelford Road
Knutsford
WA16 8RB
Director NameMr Joseph Francis Tully
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2024(13 years, 7 months after company formation)
Appointment Duration1 month, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Shippon Moseley Hall Farm
Chelford Road
Knutsford
WA16 8RB
Director NameMr Jonathon Charles Round
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2010(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressWhite Rose House 28a York Place
Leeds
West Yorkshire
LS1 2EZ
Secretary NamePaul John Farmer
StatusResigned
Appointed05 November 2010(2 months, 2 weeks after company formation)
Appointment Duration8 months, 2 weeks (resigned 19 July 2011)
RoleCompany Director
Correspondence AddressThe Old Shippon Moseley Hall Farm, Chelford Road
Knutsford
Cheshire
WA16 8RB
Director NamePaul John Farmer
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2010(3 months, 4 weeks after company formation)
Appointment Duration7 months (resigned 19 July 2011)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Shippon Moseley Hall Farm
Chelford Road
Knutsford
Cheshire
WA16 8RB
Director NameMr Bruce Robbins
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2010(3 months, 4 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 29 June 2012)
RoleSoftware Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Shippon Moseley Hall Farm
Chelford Road
Knutsford
Cheshire
WA16 8RB
Director NameJohn Salisbury
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2010(3 months, 4 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 26 April 2012)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Old Shippon Moseley Hall Farm
Chelford Road
Knutsford
Cheshire
WA16 8RB
Director NameShaun Webb
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2010(3 months, 4 weeks after company formation)
Appointment Duration5 years, 9 months (resigned 19 September 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBooths Park 1 Chelford Road
Knutsford
Cheshire
WA16 8GS
Secretary NameJoe Tully
NationalityBritish
StatusResigned
Appointed03 October 2011(1 year, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 15 April 2013)
RoleCompany Director
Correspondence AddressThe Old Shippon Moseley Hall Farm
Chelford Road
Knutsford
Cheshire
WA16 8RB
Secretary NameMr James Johannes Hulsken
StatusResigned
Appointed15 April 2013(2 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 19 September 2016)
RoleCompany Director
Correspondence AddressBooths Park 1 Chelford Road
Knutsford
Cheshire
WA16 8GS
Director NameMr Philip McDonald
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2014(4 years after company formation)
Appointment Duration2 years (resigned 02 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBooths Park 1 Chelford Road
Knutsford
Cheshire
WA16 8GS
Director NameMr Joe Francis Tully
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2016(6 years after company formation)
Appointment Duration1 week (resigned 20 September 2016)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Old Shippon Moseley Hall Farm
Chelford Road
Knutsford
WA16 8RB
Director NameMr Keith Stephen Poole
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2016(6 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 30 August 2019)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Shippon Moseley Hall Farm
Chelford Road
Knutsford
WA16 8RB
Director NameMr Richard Michael Lynch
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2020(9 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 June 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Shippon Moseley Hall Farm
Chelford Road
Knutsford
WA16 8RB

Contact

Websitebrookfieldrose.co.uk
Telephone01565 682020
Telephone regionKnutsford

Location

Registered AddressThe Old Shippon Moseley Hall Farm
Chelford Road
Knutsford
WA16 8RB
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishKnutsford
WardKnutsford
Address Matches3 other UK companies use this postal address

Shareholders

100 at £1De Poel Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£18,238
Current Liabilities£24,972

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return21 September 2023 (7 months, 1 week ago)
Next Return Due5 October 2024 (5 months, 1 week from now)

Charges

16 January 2013Delivered on: 19 January 2013
Persons entitled: Santander UK PLC (Security Holder)

Classification: Debenture
Secured details: All monies due or to become due from the company to the group members (or any of them) 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 see image for full details.
Outstanding

Filing History

7 October 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
24 August 2020Confirmation statement made on 18 August 2020 with no updates (3 pages)
10 January 2020Appointment of Mr Richard Michael Lynch as a director on 1 January 2020 (2 pages)
5 September 2019Termination of appointment of Keith Stephen Poole as a director on 30 August 2019 (1 page)
20 August 2019Confirmation statement made on 18 August 2019 with no updates (3 pages)
3 April 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
23 August 2018Confirmation statement made on 18 August 2018 with no updates (3 pages)
13 August 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
25 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
25 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
22 August 2017Confirmation statement made on 18 August 2017 with updates (4 pages)
22 August 2017Confirmation statement made on 18 August 2017 with updates (4 pages)
22 August 2017Cessation of Paraplus (Holdings) Limited as a person with significant control on 22 August 2017 (1 page)
22 August 2017Cessation of Paraplus (Holdings) Limited as a person with significant control on 19 September 2016 (1 page)
22 August 2017Cessation of Paraplus (Holdings) Limited as a person with significant control on 19 September 2016 (1 page)
18 April 2017Statement of capital following an allotment of shares on 6 October 2016
  • GBP 10,000
(4 pages)
18 April 2017Statement of capital following an allotment of shares on 6 October 2016
  • GBP 10,000
(4 pages)
7 October 2016Satisfaction of charge 1 in full (4 pages)
7 October 2016Satisfaction of charge 1 in full (4 pages)
6 October 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
6 October 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
5 October 2016Accounts for a small company made up to 27 December 2015 (6 pages)
5 October 2016Accounts for a small company made up to 27 December 2015 (6 pages)
27 September 2016Termination of appointment of Joe Francis Tully as a director on 20 September 2016 (1 page)
27 September 2016Termination of appointment of Joe Francis Tully as a director on 20 September 2016 (1 page)
23 September 2016Appointment of Mr Keith Stephen Poole as a director on 20 September 2016 (2 pages)
23 September 2016Appointment of Mr Keith Stephen Poole as a director on 20 September 2016 (2 pages)
23 September 2016Registered office address changed from Booths Park 1 Chelford Road Knutsford Cheshire WA16 8GS England to The Old Shippon Moseley Hall Farm Chelford Road Knutsford WA16 8RB on 23 September 2016 (1 page)
23 September 2016Registered office address changed from Booths Park 1 Chelford Road Knutsford Cheshire WA16 8GS England to The Old Shippon Moseley Hall Farm Chelford Road Knutsford WA16 8RB on 23 September 2016 (1 page)
21 September 2016Termination of appointment of James Johannes Hulsken as a secretary on 19 September 2016 (1 page)
21 September 2016Registered office address changed from Booths Park 1 Chelford Road Knutsford Cheshire WA16 8GS England to Booths Park 1 Chelford Road Knutsford Cheshire WA16 8GS on 21 September 2016 (1 page)
21 September 2016Registered office address changed from Booths Park 1 Chelford Road Knutsford Cheshire WA16 8GS England to Booths Park 1 Chelford Road Knutsford Cheshire WA16 8GS on 21 September 2016 (1 page)
21 September 2016Termination of appointment of Shaun Webb as a director on 19 September 2016 (1 page)
21 September 2016Termination of appointment of James Johannes Hulsken as a secretary on 19 September 2016 (1 page)
21 September 2016Termination of appointment of Shaun Webb as a director on 19 September 2016 (1 page)
13 September 2016Termination of appointment of Phil Mcdonald as a director on 2 September 2016 (1 page)
13 September 2016Termination of appointment of Phil Mcdonald as a director on 2 September 2016 (1 page)
13 September 2016Appointment of Mr Joe Francis Tully as a director on 13 September 2016 (2 pages)
13 September 2016Appointment of Mr Joe Francis Tully as a director on 13 September 2016 (2 pages)
6 September 2016Confirmation statement made on 18 August 2016 with updates (6 pages)
6 September 2016Confirmation statement made on 18 August 2016 with updates (6 pages)
17 November 2015Registered office address changed from The Old Shippon Moseley Hall Farm Chelford Road Knutsford Cheshire WA16 8RB to Booths Park 1 Chelford Road Knutsford Cheshire WA16 8GS on 17 November 2015 (1 page)
17 November 2015Registered office address changed from The Old Shippon Moseley Hall Farm Chelford Road Knutsford Cheshire WA16 8RB to Booths Park 1 Chelford Road Knutsford Cheshire WA16 8GS on 17 November 2015 (1 page)
16 October 2015Accounts for a small company made up to 28 December 2014 (6 pages)
16 October 2015Accounts for a small company made up to 28 December 2014 (6 pages)
25 August 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 100
(5 pages)
25 August 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 100
(5 pages)
31 March 2015Company name changed tempsure LIMITED\certificate issued on 31/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-31
(3 pages)
31 March 2015Company name changed tempsure LIMITED\certificate issued on 31/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-31
(3 pages)
19 March 2015Termination of appointment of Joe Tully as a director on 19 March 2015 (1 page)
19 March 2015Termination of appointment of Joe Tully as a director on 19 March 2015 (1 page)
7 October 2014Accounts for a small company made up to 31 December 2013 (6 pages)
7 October 2014Accounts for a small company made up to 31 December 2013 (6 pages)
2 September 2014Appointment of Mr Phil Mcdonald as a director on 2 September 2014 (2 pages)
2 September 2014Appointment of Mr Phil Mcdonald as a director on 2 September 2014 (2 pages)
2 September 2014Appointment of Mr Phil Mcdonald as a director on 2 September 2014 (2 pages)
28 August 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(4 pages)
28 August 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(4 pages)
3 October 2013Accounts for a small company made up to 31 December 2012 (6 pages)
3 October 2013Accounts for a small company made up to 31 December 2012 (6 pages)
30 August 2013Director's details changed for Joe Jully on 30 August 2013 (2 pages)
30 August 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 100
(5 pages)
30 August 2013Director's details changed for Joe Jully on 30 August 2013 (2 pages)
30 August 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 100
(5 pages)
15 April 2013Appointment of Mr James Johannes Hulsken as a secretary (1 page)
15 April 2013Appointment of Mr James Johannes Hulsken as a secretary (1 page)
15 April 2013Termination of appointment of Joe Tully as a secretary (1 page)
15 April 2013Termination of appointment of Joe Tully as a secretary (1 page)
19 January 2013Particulars of a mortgage or charge / charge no: 1 (10 pages)
19 January 2013Particulars of a mortgage or charge / charge no: 1 (10 pages)
3 September 2012Annual return made up to 18 August 2012 with a full list of shareholders (6 pages)
3 September 2012Termination of appointment of Bruce Robbins as a director (1 page)
3 September 2012Annual return made up to 18 August 2012 with a full list of shareholders (6 pages)
3 September 2012Termination of appointment of Bruce Robbins as a director (1 page)
3 September 2012Accounts for a small company made up to 31 August 2011 (6 pages)
3 September 2012Accounts for a small company made up to 31 August 2011 (6 pages)
13 July 2012Termination of appointment of John Salisbury as a director (1 page)
13 July 2012Termination of appointment of John Salisbury as a director (1 page)
7 November 2011Annual return made up to 18 August 2011 with a full list of shareholders (7 pages)
7 November 2011Annual return made up to 18 August 2011 with a full list of shareholders (7 pages)
13 October 2011Appointment of Joe Tully as a secretary (3 pages)
13 October 2011Current accounting period extended from 31 August 2012 to 31 December 2012 (3 pages)
13 October 2011Current accounting period extended from 31 August 2012 to 31 December 2012 (3 pages)
13 October 2011Appointment of Joe Tully as a secretary (3 pages)
11 October 2011Termination of appointment of Paul Farmer as a director (2 pages)
11 October 2011Termination of appointment of Paul John Farmer as a secretary (2 pages)
11 October 2011Termination of appointment of Paul John Farmer as a secretary (2 pages)
11 October 2011Termination of appointment of Paul Farmer as a director (2 pages)
17 January 2011Appointment of John Salisbury as a director (3 pages)
17 January 2011Appointment of John Salisbury as a director (3 pages)
6 January 2011Statement of capital following an allotment of shares on 5 November 2010
  • GBP 100
(3 pages)
6 January 2011Statement of capital following an allotment of shares on 5 November 2010
  • GBP 100
(3 pages)
6 January 2011Appointment of Bruce Robbins as a director (3 pages)
6 January 2011Appointment of Paul John Farmer as a director (3 pages)
6 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
6 January 2011Appointment of Joe Jully as a director (3 pages)
6 January 2011Appointment of Shaun Webb as a director (3 pages)
6 January 2011Appointment of Paul John Farmer as a director (3 pages)
6 January 2011Statement of capital following an allotment of shares on 5 November 2010
  • GBP 100
(3 pages)
6 January 2011Appointment of Bruce Robbins as a director (3 pages)
6 January 2011Appointment of Shaun Webb as a director (3 pages)
6 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
6 January 2011Appointment of Joe Jully as a director (3 pages)
20 December 2010Change of name notice (1 page)
20 December 2010Company name changed mercuryreturn LIMITED\certificate issued on 20/12/10
  • RES15 ‐ Change company name resolution on 2010-12-13
(2 pages)
20 December 2010Company name changed mercuryreturn LIMITED\certificate issued on 20/12/10
  • RES15 ‐ Change company name resolution on 2010-12-13
(2 pages)
20 December 2010Change of name notice (1 page)
30 November 2010Appointment of Paul John Farmer as a secretary (2 pages)
30 November 2010Appointment of Matthew William Sanders as a director (2 pages)
30 November 2010Termination of appointment of Jonathon Round as a director (1 page)
30 November 2010Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 30 November 2010 (1 page)
30 November 2010Termination of appointment of Jonathon Round as a director (1 page)
30 November 2010Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 30 November 2010 (1 page)
30 November 2010Appointment of Paul John Farmer as a secretary (2 pages)
30 November 2010Appointment of Matthew William Sanders as a director (2 pages)
18 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
18 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
18 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)