London Road Stapeley
Nantwich
Cheshire
CW5 7JL
Director Name | Mr Richard Stainsby |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 October 2015(3 years after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Paddock Foolpenny Hall London Road Stapeley Nantwich Cheshire CW5 7JL |
Director Name | Mr Richard William Stainsby |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Penlington Court Nantwich CW5 6SB |
Secretary Name | Mr Richard Stainsby |
---|---|
Status | Resigned |
Appointed | 10 October 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 22 Penlington Court Nantwich CW5 6SB |
Telephone | 01270 323334 |
---|---|
Telephone region | Crewe |
Registered Address | The Paddock Foolpenny Hall London Road Stapeley Nantwich Cheshire CW5 7JL |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Stapeley |
Ward | Nantwich South and Stapeley |
Built Up Area | Nantwich |
1 at £1 | Daniel Dunning-cole 33.33% Ordinary |
---|---|
1 at £1 | Jo Anne-marie Stainsby 33.33% Ordinary |
1 at £1 | Richard Stainsby 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£69,986 |
Cash | £6,041 |
Current Liabilities | £99,381 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (3 weeks, 2 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 10 October 2023 (7 months ago) |
---|---|
Next Return Due | 24 October 2024 (5 months, 2 weeks from now) |
12 October 2020 | Confirmation statement made on 10 October 2020 with no updates (3 pages) |
---|---|
29 May 2020 | Total exemption full accounts made up to 31 August 2019 (8 pages) |
12 November 2019 | Confirmation statement made on 10 October 2019 with no updates (3 pages) |
30 May 2019 | Total exemption full accounts made up to 31 August 2018 (9 pages) |
16 October 2018 | Confirmation statement made on 10 October 2018 with no updates (3 pages) |
31 May 2018 | Total exemption full accounts made up to 31 August 2017 (8 pages) |
19 January 2018 | Confirmation statement made on 10 October 2017 with updates (5 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
21 October 2016 | Confirmation statement made on 10 October 2016 with updates (6 pages) |
21 October 2016 | Confirmation statement made on 10 October 2016 with updates (6 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
29 October 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Appointment of Mr Richard Stainsby as a director on 28 October 2015 (2 pages) |
29 October 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Appointment of Mr Richard Stainsby as a director on 28 October 2015 (2 pages) |
31 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
31 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
10 October 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
14 August 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
14 August 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
29 May 2014 | Previous accounting period shortened from 31 October 2013 to 31 August 2013 (1 page) |
29 May 2014 | Previous accounting period shortened from 31 October 2013 to 31 August 2013 (1 page) |
19 February 2014 | Registered office address changed from the Paddock Foolpenny Hall London Road Stapeley Nantwich Cheshire CW5 7JL England on 19 February 2014 (1 page) |
19 February 2014 | Registered office address changed from the Paddock Foolpenny Hall London Road Stapeley Nantwich Cheshire CW5 7JL England on 19 February 2014 (1 page) |
19 February 2014 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Registered office address changed from 13 Estates House Alvaston Business Park Middlewich Road Nantwich Cheshire CW5 6PF England on 19 February 2014 (1 page) |
19 February 2014 | Registered office address changed from 13 Estates House Alvaston Business Park Middlewich Road Nantwich Cheshire CW5 6PF England on 19 February 2014 (1 page) |
14 May 2013 | Registered office address changed from Indigo Uk Limited 13 Estates House Alvaston Business Park Middlewich Road Nantwich Cheshire CW5 6PF England on 14 May 2013 (1 page) |
14 May 2013 | Registered office address changed from Indigo Uk Limited 13 Estates House Alvaston Business Park Middlewich Road Nantwich Cheshire CW5 6PF England on 14 May 2013 (1 page) |
23 April 2013 | Registered office address changed from Tresco Wrenbury Heath Road Wrenbury Nantwich CW5 8EQ England on 23 April 2013 (1 page) |
23 April 2013 | Registered office address changed from Tresco Wrenbury Heath Road Wrenbury Nantwich CW5 8EQ England on 23 April 2013 (1 page) |
15 April 2013 | Company name changed red wellies LIMITED\certificate issued on 15/04/13
|
15 April 2013 | Company name changed red wellies LIMITED\certificate issued on 15/04/13
|
19 February 2013 | Termination of appointment of Richard Stainsby as a secretary (1 page) |
19 February 2013 | Termination of appointment of Richard Stainsby as a secretary (1 page) |
19 February 2013 | Appointment of Mrs Jo Anne-Marie Stainsby as a director (2 pages) |
19 February 2013 | Termination of appointment of Richard Stainsby as a director (1 page) |
19 February 2013 | Appointment of Mrs Jo Anne-Marie Stainsby as a director (2 pages) |
19 February 2013 | Termination of appointment of Richard Stainsby as a director (1 page) |
10 October 2012 | Incorporation (25 pages) |
10 October 2012 | Incorporation (25 pages) |