Farrell Street
Warrington
Cheshire
WA1 2WW
Director Name | Mr Howard Wilson Platt |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 February 2012(3 weeks, 1 day after company formation) |
Appointment Duration | 12 years, 2 months |
Role | Accountant / Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Locker House Farrell Street Warrington Cheshire WA1 2WW |
Secretary Name | Mr Howard Wilson Platt |
---|---|
Status | Current |
Appointed | 22 February 2012(3 weeks, 1 day after company formation) |
Appointment Duration | 12 years, 2 months |
Role | Company Director |
Correspondence Address | Locker House Farrell Street Warrington Cheshire WA1 2WW |
Director Name | Mr Garry Thomas Green |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 October 2018(6 years, 8 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Locker House Farrell Street Warrington WA1 2WW |
Director Name | Mr Graham Robertson Stephens |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2012(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Wales |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Director Name | Mr William Lewis Spencer |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2012(3 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 January 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Locker House Farrell Street Warrington Cheshire |
Website | potterandsoar.com |
---|---|
Telephone | 01295 253344 |
Telephone region | Banbury |
Registered Address | Locker House Farrell Street Warrington WA1 2WW |
---|---|
Region | North West |
Constituency | Warrington North |
County | Cheshire |
Ward | Fairfield and Howley |
Built Up Area | Warrington |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Group Locker 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (9 months, 3 weeks from now) |
17 June 2023 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
16 June 2023 | Confirmation statement made on 31 January 2023 with no updates (3 pages) |
25 April 2023 | First Gazette notice for compulsory strike-off (1 page) |
22 December 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
30 March 2022 | Confirmation statement made on 31 January 2022 with no updates (3 pages) |
10 March 2022 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
13 April 2021 | Confirmation statement made on 31 January 2021 with no updates (3 pages) |
23 December 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
6 February 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
22 November 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
18 February 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
11 October 2018 | Appointment of Mr Garry Thomas Green as a director on 10 October 2018 (2 pages) |
31 July 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
31 January 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
1 August 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
1 August 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
6 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
6 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
3 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
3 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
1 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Termination of appointment of William Lewis Spencer as a director on 31 January 2016 (1 page) |
1 February 2016 | Termination of appointment of William Lewis Spencer as a director on 31 January 2016 (1 page) |
1 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
4 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
4 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
3 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
20 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
20 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
3 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
18 October 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
18 October 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
25 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (6 pages) |
25 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (6 pages) |
22 February 2013 | Registered office address changed from 16 Churchill Way Cardiff CF10 2DX United Kingdom on 22 February 2013 (1 page) |
22 February 2013 | Registered office address changed from 16 Churchill Way Cardiff CF10 2DX United Kingdom on 22 February 2013 (1 page) |
15 October 2012 | Current accounting period extended from 31 January 2013 to 31 March 2013 (3 pages) |
15 October 2012 | Current accounting period extended from 31 January 2013 to 31 March 2013 (3 pages) |
20 March 2012 | Change of name notice (2 pages) |
20 March 2012 | Change of name notice (2 pages) |
20 March 2012 | Company name changed yellowswan LIMITED\certificate issued on 20/03/12
|
20 March 2012 | Company name changed yellowswan LIMITED\certificate issued on 20/03/12
|
28 February 2012 | Appointment of Mr Platt Howard Wilson as a secretary (2 pages) |
28 February 2012 | Secretary's details changed for Mr Platt Howard Wilson on 22 February 2012 (1 page) |
28 February 2012 | Appointment of Mr William Lewis Spencer as a director (2 pages) |
28 February 2012 | Secretary's details changed for Mr Platt Howard Wilson on 22 February 2012 (1 page) |
28 February 2012 | Appointment of Mr Platt Howard Wilson as a secretary (2 pages) |
28 February 2012 | Appointment of Mr Howard Wilson Platt as a director (2 pages) |
28 February 2012 | Appointment of Mr Andrew Ian Campbell as a director (2 pages) |
28 February 2012 | Appointment of Mr Andrew Ian Campbell as a director (2 pages) |
28 February 2012 | Appointment of Mr William Lewis Spencer as a director (2 pages) |
28 February 2012 | Appointment of Mr Howard Wilson Platt as a director (2 pages) |
23 February 2012 | Termination of appointment of Graham Stephens as a director (1 page) |
23 February 2012 | Termination of appointment of Graham Stephens as a director (1 page) |
31 January 2012 | Incorporation (18 pages) |
31 January 2012 | Incorporation (18 pages) |