Brereton
Sandbach
CW11 2ST
Director Name | Mr Robert Nicholas Froggatt |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 July 2012(2 weeks, 1 day after company formation) |
Appointment Duration | 11 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8, Smethwick Hall Farm Barns Smethwick Lane Brereton Sandbach CW11 2ST |
Director Name | Mr Brian Roy Holloway |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 May 2017(4 years, 10 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 8, Smethwick Hall Farm Barns Smethwick Lane Brereton Sandbach CW11 2ST |
Director Name | Mrs Karen Margaret Dimmick |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 January 2021(8 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 8, Smethwick Hall Farm Barns Smethwick Lane Brereton Sandbach CW11 2ST |
Director Name | Mr Ross Adam Makin |
---|---|
Date of Birth | February 1992 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 March 2021(8 years, 8 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8, Smethwick Hall Farm Barns Smethwick Lane Brereton Sandbach CW11 2ST |
Director Name | Mrs Sarah Lyn Skelley |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 July 2021(9 years after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Mathematics Consultant |
Country of Residence | England |
Correspondence Address | 6, Smethwick Farm Barns Smethwick Lane Brereton Sandbach CW11 2ST |
Director Name | Mr Michael David Grime |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 July 2021(9 years after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 1 Smethwick Hall Farm Barns Smethwick Lane Brereton Sandbach CW11 2ST |
Director Name | Mr Martin Myer Solomon |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 July 2021(9 years after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Highfield Farm Holmes Chapel Road Allostock Knutsford WA16 9JZ |
Director Name | Mr Stephen John Fern |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Smethwick Hall Farm Barns Brereton Sandbach Cheshire CW11 2ST |
Director Name | John Brian Morgan |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2012(2 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 10 months (resigned 05 June 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Smethwick Lane Brereton Sandbach Cheshire CW11 2ST |
Director Name | Gil Rotem |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | Hungarian |
Status | Resigned |
Appointed | 19 July 2012(2 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 1 month (resigned 11 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Smethwick Hall Farm Barns Brereton Sandbach Cheshire CW11 2ST |
Director Name | Arthur Edward McClean Couch |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2012(2 weeks, 1 day after company formation) |
Appointment Duration | 4 years, 10 months (resigned 18 May 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Smethwick Hall Farm Barns Brereton Sandbach Cheshire CW11 2ST |
Director Name | Mr Richard James Bedford |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2012(2 weeks, 1 day after company formation) |
Appointment Duration | 8 years, 7 months (resigned 12 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Smethwick Hall Farm Barns Brereton Sandbach Cheshire CW11 2ST |
Director Name | Mr Malcolm Ian Robertson |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2012(2 weeks, 1 day after company formation) |
Appointment Duration | 8 years, 8 months (resigned 09 April 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Smethwick Hall Farm Barns Brereton Sandbach Cheshire CW11 2ST |
Director Name | Mr Richard Brandon Taylor |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2014(1 year, 11 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 08 July 2021) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 7, Smethwick Hall Farm Barns Smethwick Lane Brereton Sandbach CW11 2ST |
Director Name | Mr Philip Martin Hartley |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2015(3 years, 2 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 05 May 2021) |
Role | Electrical Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 2 Smethwick Hall Farm Barns Brereton Sandbach Cheshire CW11 2ST |
Website | www.blueskycs.co.uk |
---|
Registered Address | 8, Smethwick Hall Farm Barns Smethwick Lane Brereton Sandbach CW11 2ST |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Brereton |
Ward | Brereton Rural |
1 at £1 | Edward Couch & Susan Linsey Couch 12.50% Ordinary |
---|---|
1 at £1 | Gill Rotem 12.50% Ordinary |
1 at £1 | Hilda Yates & Jeffrey Yates 12.50% Ordinary |
1 at £1 | Malcolm Robertson & Victoria Robertson 12.50% Ordinary |
1 at £1 | Nicholas Froggatt & Christine Froggatt 12.50% Ordinary |
1 at £1 | Richard Bedford & Suzanne Andrews 12.50% Ordinary |
1 at £1 | Richard Brandon Taylor & Abigail Taylor 12.50% Ordinary |
1 at £1 | Stephen John Fern 12.50% Ordinary |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 4 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 18 July 2024 (3 months, 2 weeks from now) |
11 July 2023 | Confirmation statement made on 4 July 2023 with updates (4 pages) |
---|---|
22 April 2023 | Micro company accounts made up to 31 July 2022 (3 pages) |
17 July 2022 | Confirmation statement made on 4 July 2022 with updates (5 pages) |
25 April 2022 | Micro company accounts made up to 31 July 2021 (3 pages) |
16 July 2021 | Registered office address changed from 7, Smethwick Hall Farm Barns Smethwick Lane Brereton Sandbach CW11 2st England to 8, Smethwick Hall Farm Barns Smethwick Lane Brereton Sandbach CW11 2st on 16 July 2021 (1 page) |
15 July 2021 | Confirmation statement made on 4 July 2021 with no updates (3 pages) |
15 July 2021 | Cessation of Malcolm Ian Robertson as a person with significant control on 15 July 2021 (1 page) |
8 July 2021 | Appointment of Mr Michael David Grime as a director on 8 July 2021 (2 pages) |
8 July 2021 | Appointment of Mr Martin Myer Solomon as a director on 8 July 2021 (2 pages) |
8 July 2021 | Termination of appointment of Richard Brandon Taylor as a director on 8 July 2021 (1 page) |
5 July 2021 | Registered office address changed from 2 Smethwick Hall Farm Barns Brereton Sandbach Cheshire CW11 2st to 7, Smethwick Hall Farm Barns Smethwick Lane Brereton Sandbach CW11 2st on 5 July 2021 (1 page) |
5 July 2021 | Appointment of Mrs Sarah Lyn Skelley as a director on 5 July 2021 (2 pages) |
12 June 2021 | Termination of appointment of Philip Martin Hartley as a director on 5 May 2021 (1 page) |
29 May 2021 | Termination of appointment of Malcolm Ian Robertson as a director on 9 April 2021 (1 page) |
19 March 2021 | Appointment of Mr Ross Adam Makin as a director on 12 March 2021 (2 pages) |
19 March 2021 | Notification of Brian Roy Holloway as a person with significant control on 19 March 2021 (2 pages) |
18 March 2021 | Termination of appointment of Richard James Bedford as a director on 12 March 2021 (1 page) |
28 January 2021 | Appointment of Mrs Karen Margaret Dimmick as a director on 12 January 2021 (2 pages) |
20 January 2021 | Termination of appointment of Stephen John Fern as a director on 12 January 2021 (1 page) |
20 January 2021 | Director's details changed for Mr Brian Roy Holloway on 20 January 2021 (2 pages) |
20 January 2021 | Micro company accounts made up to 31 July 2020 (3 pages) |
13 July 2020 | Confirmation statement made on 4 July 2020 with no updates (3 pages) |
31 March 2020 | Accounts for a dormant company made up to 31 July 2019 (2 pages) |
19 July 2019 | Appointment of Mr Brian Roy Holloway as a director on 18 May 2017 (2 pages) |
18 July 2019 | Confirmation statement made on 4 July 2019 with no updates (3 pages) |
30 March 2019 | Accounts for a dormant company made up to 31 July 2018 (2 pages) |
16 July 2018 | Confirmation statement made on 4 July 2018 with no updates (3 pages) |
30 March 2018 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
15 July 2017 | Confirmation statement made on 4 July 2017 with updates (4 pages) |
15 July 2017 | Confirmation statement made on 4 July 2017 with updates (4 pages) |
1 July 2017 | Termination of appointment of Arthur Edward Mcclean Couch as a director on 18 May 2017 (1 page) |
1 July 2017 | Termination of appointment of Arthur Edward Mcclean Couch as a director on 18 May 2017 (1 page) |
2 May 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
11 July 2016 | Confirmation statement made on 4 July 2016 with updates (5 pages) |
11 July 2016 | Confirmation statement made on 4 July 2016 with updates (5 pages) |
1 April 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
1 April 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
9 October 2015 | Appointment of Mr Philip Martin Hartley as a director on 11 September 2015 (2 pages) |
9 October 2015 | Termination of appointment of Gil Rotem as a director on 11 September 2015 (1 page) |
9 October 2015 | Termination of appointment of Gil Rotem as a director on 11 September 2015 (1 page) |
9 October 2015 | Appointment of Mr Philip Martin Hartley as a director on 11 September 2015 (2 pages) |
7 August 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
7 August 2015 | Registered office address changed from 2 Smethwick Hall Barns Smethwick Lane Brereton Sandbach Cheshire CW11 2st to 2 Smethwick Hall Farm Barns Brereton Sandbach Cheshire CW11 2st on 7 August 2015 (1 page) |
7 August 2015 | Director's details changed for Gil Rotem on 1 August 2015 (2 pages) |
7 August 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
7 August 2015 | Registered office address changed from 2 Smethwick Hall Barns Smethwick Lane Brereton Sandbach Cheshire CW11 2st to 2 Smethwick Hall Farm Barns Brereton Sandbach Cheshire CW11 2st on 7 August 2015 (1 page) |
7 August 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
7 August 2015 | Director's details changed for Gil Rotem on 1 August 2015 (2 pages) |
7 August 2015 | Registered office address changed from 2 Smethwick Hall Barns Smethwick Lane Brereton Sandbach Cheshire CW11 2st to 2 Smethwick Hall Farm Barns Brereton Sandbach Cheshire CW11 2st on 7 August 2015 (1 page) |
6 August 2015 | Director's details changed for Richard James Bedford on 1 August 2015 (2 pages) |
6 August 2015 | Director's details changed for Robert Nicholas Froggatt on 1 August 2015 (2 pages) |
6 August 2015 | Director's details changed for Mr Malcolm Ian Robertson on 1 August 2015 (2 pages) |
6 August 2015 | Director's details changed for Hilda Sutton Yates on 1 August 2015 (2 pages) |
6 August 2015 | Director's details changed for Mr Malcolm Ian Robertson on 1 August 2015 (2 pages) |
6 August 2015 | Director's details changed for Hilda Sutton Yates on 1 August 2015 (2 pages) |
6 August 2015 | Director's details changed for Mr Stephen John Fern on 1 August 2015 (2 pages) |
6 August 2015 | Director's details changed for Mr Malcolm Ian Robertson on 1 August 2015 (2 pages) |
6 August 2015 | Director's details changed for Arthur Edward Mcclean Couch on 1 August 2015 (2 pages) |
6 August 2015 | Director's details changed for Robert Nicholas Froggatt on 1 August 2015 (2 pages) |
6 August 2015 | Director's details changed for Hilda Sutton Yates on 1 August 2015 (2 pages) |
6 August 2015 | Director's details changed for Richard James Bedford on 1 August 2015 (2 pages) |
6 August 2015 | Director's details changed for Mr Stephen John Fern on 1 August 2015 (2 pages) |
6 August 2015 | Director's details changed for Mr Stephen John Fern on 1 August 2015 (2 pages) |
6 August 2015 | Director's details changed for Arthur Edward Mcclean Couch on 1 August 2015 (2 pages) |
6 August 2015 | Director's details changed for Arthur Edward Mcclean Couch on 1 August 2015 (2 pages) |
6 August 2015 | Director's details changed for Richard James Bedford on 1 August 2015 (2 pages) |
6 August 2015 | Director's details changed for Robert Nicholas Froggatt on 1 August 2015 (2 pages) |
28 March 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
28 March 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
21 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
19 July 2014 | Appointment of Mr Richard Brandon Taylor as a director on 5 June 2014 (2 pages) |
19 July 2014 | Termination of appointment of John Brian Morgan as a director on 5 June 2014 (1 page) |
19 July 2014 | Termination of appointment of John Brian Morgan as a director on 5 June 2014 (1 page) |
19 July 2014 | Appointment of Mr Richard Brandon Taylor as a director on 5 June 2014 (2 pages) |
19 July 2014 | Appointment of Mr Richard Brandon Taylor as a director on 5 June 2014 (2 pages) |
19 July 2014 | Termination of appointment of John Brian Morgan as a director on 5 June 2014 (1 page) |
23 March 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
23 March 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
5 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders
|
5 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders
|
5 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders
|
19 July 2012 | Appointment of Mr Malcolm Ian Robertson as a director (2 pages) |
19 July 2012 | Appointment of Robert Nicholas Froggatt as a director (2 pages) |
19 July 2012 | Appointment of Arthur Edward Mcclean Couch as a director (2 pages) |
19 July 2012 | Appointment of John Brian Morgan as a director (2 pages) |
19 July 2012 | Statement of capital following an allotment of shares on 19 July 2012
|
19 July 2012 | Appointment of Richard James Bedford as a director (2 pages) |
19 July 2012 | Appointment of Gil Rotem as a director (2 pages) |
19 July 2012 | Appointment of Arthur Edward Mcclean Couch as a director (2 pages) |
19 July 2012 | Appointment of John Brian Morgan as a director (2 pages) |
19 July 2012 | Appointment of Mr Malcolm Ian Robertson as a director (2 pages) |
19 July 2012 | Appointment of Hilda Sutton Yates as a director (2 pages) |
19 July 2012 | Appointment of Robert Nicholas Froggatt as a director (2 pages) |
19 July 2012 | Statement of capital following an allotment of shares on 19 July 2012
|
19 July 2012 | Appointment of Richard James Bedford as a director (2 pages) |
19 July 2012 | Appointment of Hilda Sutton Yates as a director (2 pages) |
19 July 2012 | Appointment of Gil Rotem as a director (2 pages) |
4 July 2012 | Incorporation
|
4 July 2012 | Incorporation
|
4 July 2012 | Incorporation
|