Congleton
Cheshire
CW12 4TR
Director Name | Mr Michael George Fereday |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 January 2011(1 month, 1 week after company formation) |
Appointment Duration | 13 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wincham House Greenfield Farm Trading Estate Congleton Cheshire CW12 4TR |
Secretary Name | Wincham Accountancy Limited (Corporation) |
---|---|
Status | Current |
Appointed | 12 January 2021(10 years after company formation) |
Appointment Duration | 3 years, 3 months |
Correspondence Address | Wincham House Greenfield Farm Industrial Estate Congleton CW12 4TR |
Director Name | Mr Malcolm David Roach |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wincham House Greenfield Farm Trading Estate Congleton Cheshire CW12 4TR |
Director Name | Heather Fereday |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2011(1 month, 1 week after company formation) |
Appointment Duration | Resigned same day (resigned 28 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wincham House Greenfield Farm Trading Estate Congleton Cheshire CW12 4TR |
Secretary Name | Companies 4 U Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 2010(same day as company formation) |
Correspondence Address | Wincham House Greenfield Farm Trading Estate Congleton Cheshire CW12 4TR |
Secretary Name | Wincham Accountants Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 2011(1 year after company formation) |
Appointment Duration | 9 years (resigned 12 January 2021) |
Correspondence Address | Wincham House Greenfield Farm Trading Estate Congleton Cheshire CW12 4TR |
Registered Address | Wincham House Greenfield Farm Trading Estate Congleton Cheshire CW12 4TR |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Congleton |
Ward | Congleton West |
Built Up Area | Congleton |
Address Matches | Over 300 other UK companies use this postal address |
143.1k at £1 | Heather Fereday 50.00% Redeemable Preference |
---|---|
143.1k at £1 | Michael George Fereday 50.00% Redeemable Preference |
1 at £1 | Heather Fereday 0.00% Ordinary |
1 at £1 | Michael George Fereday 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £261,149 |
Cash | £860 |
Current Liabilities | £8,021 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 28 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 11 January 2025 (8 months, 3 weeks from now) |
28 December 2023 | Confirmation statement made on 28 December 2023 with no updates (3 pages) |
---|---|
19 December 2023 | Confirmation statement made on 19 December 2023 with no updates (3 pages) |
6 July 2023 | Total exemption full accounts made up to 31 December 2022 (6 pages) |
21 December 2022 | Confirmation statement made on 21 December 2022 with no updates (3 pages) |
22 June 2022 | Total exemption full accounts made up to 31 December 2021 (6 pages) |
23 December 2021 | Confirmation statement made on 21 December 2021 with no updates (3 pages) |
25 August 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
12 January 2021 | Confirmation statement made on 21 December 2020 with no updates (3 pages) |
12 January 2021 | Termination of appointment of Wincham Accountants Limited as a secretary on 12 January 2021 (1 page) |
12 January 2021 | Appointment of Wincham Accountancy Limited as a secretary on 12 January 2021 (2 pages) |
20 August 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
23 December 2019 | Confirmation statement made on 21 December 2019 with no updates (3 pages) |
3 July 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
21 December 2018 | Confirmation statement made on 21 December 2018 with no updates (3 pages) |
13 August 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
22 December 2017 | Confirmation statement made on 21 December 2017 with no updates (3 pages) |
19 May 2017 | Unaudited abridged accounts made up to 31 December 2016 (22 pages) |
19 May 2017 | Unaudited abridged accounts made up to 31 December 2016 (22 pages) |
21 December 2016 | Confirmation statement made on 21 December 2016 with updates (6 pages) |
21 December 2016 | Confirmation statement made on 21 December 2016 with updates (6 pages) |
21 December 2016 | Director's details changed for Heather Fereday on 21 December 2016 (2 pages) |
21 December 2016 | Director's details changed for Michael George Fereday on 21 December 2016 (2 pages) |
21 December 2016 | Director's details changed for Michael George Fereday on 21 December 2016 (2 pages) |
21 December 2016 | Director's details changed for Heather Fereday on 21 December 2016 (2 pages) |
15 March 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
15 March 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
22 December 2015 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
27 March 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
27 March 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
22 December 2014 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
29 April 2014 | Total exemption full accounts made up to 31 December 2013 (12 pages) |
29 April 2014 | Total exemption full accounts made up to 31 December 2013 (12 pages) |
21 January 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-01-21
|
3 April 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
3 April 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
21 December 2012 | Annual return made up to 21 December 2012 with a full list of shareholders (5 pages) |
21 December 2012 | Secretary's details changed for Wincham Legal Limited on 10 December 2012 (1 page) |
21 December 2012 | Annual return made up to 21 December 2012 with a full list of shareholders (5 pages) |
21 December 2012 | Secretary's details changed for Wincham Legal Limited on 10 December 2012 (1 page) |
2 August 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
2 August 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
22 December 2011 | Annual return made up to 21 December 2011 with a full list of shareholders (5 pages) |
22 December 2011 | Appointment of Wincham Legal Limited as a secretary (2 pages) |
22 December 2011 | Termination of appointment of Companies 4 U Secretaries Limited as a secretary (1 page) |
22 December 2011 | Termination of appointment of Companies 4 U Secretaries Limited as a secretary (1 page) |
22 December 2011 | Appointment of Wincham Legal Limited as a secretary (2 pages) |
22 December 2011 | Annual return made up to 21 December 2011 with a full list of shareholders (5 pages) |
31 January 2011 | Termination of appointment of Heather Fereday as a director (1 page) |
31 January 2011 | Termination of appointment of Heather Fereday as a director (1 page) |
31 January 2011 | Appointment of Heather Fereday as a director (2 pages) |
31 January 2011 | Appointment of Heather Fereday as a director (2 pages) |
28 January 2011 | Termination of appointment of Malcolm Roach as a director (1 page) |
28 January 2011 | Appointment of Michael George Fereday as a director (2 pages) |
28 January 2011 | Appointment of Michael George Fereday as a director (2 pages) |
28 January 2011 | Termination of appointment of Malcolm Roach as a director (1 page) |
28 January 2011 | Statement of capital following an allotment of shares on 28 January 2011
|
28 January 2011 | Appointment of Heather Fereday as a director (2 pages) |
28 January 2011 | Appointment of Heather Fereday as a director (2 pages) |
28 January 2011 | Statement of capital following an allotment of shares on 28 January 2011
|
21 December 2010 | Incorporation (22 pages) |
21 December 2010 | Incorporation (22 pages) |