Company NameSplish Splash (Whitchurch) Limited
DirectorLindsay Joan Hanlon
Company StatusActive
Company Number08254504
CategoryPrivate Limited Company
Incorporation Date16 October 2012(11 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameLindsay Joan Hanlon
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2018(5 years, 8 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCholmondeley House Dee Hills Park
Chester
CH3 5AR
Wales
Director NameMrs Ruth Colette Strong
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2012(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 6-8 Watergate
Whitchurch
Shropshire
SY13 1DW
Wales
Director NameMr Kenneth Vincent Hanlon
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2012(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressCholmondeley House Dee Hills Park
Chester
CH3 5AR
Wales

Contact

Websitesplish-splash.co.uk
Telephone01948 665168
Telephone regionWhitchurch

Location

Registered AddressCholmondeley House
Dee Hills Park
Chester
CH3 5AR
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardBoughton
Built Up AreaChester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Kenneth Vincent Hanlon
100.00%
Ordinary

Financials

Year2014
Net Worth-£8,990
Cash£11,216
Current Liabilities£60,684

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return5 November 2023 (5 months, 3 weeks ago)
Next Return Due19 November 2024 (6 months, 3 weeks from now)

Filing History

4 January 2021Total exemption full accounts made up to 31 March 2020 (17 pages)
18 November 2020Confirmation statement made on 5 November 2020 with no updates (3 pages)
4 March 2020Compulsory strike-off action has been discontinued (1 page)
3 March 2020First Gazette notice for compulsory strike-off (1 page)
2 March 2020Total exemption full accounts made up to 31 March 2019 (17 pages)
7 November 2019Confirmation statement made on 6 November 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (16 pages)
7 November 2018Confirmation statement made on 6 November 2018 with updates (4 pages)
7 November 2018Notification of Lindsay Hanlon as a person with significant control on 10 July 2018 (2 pages)
7 November 2018Cessation of Kenneth Vincent Hanlon as a person with significant control on 10 July 2018 (1 page)
3 July 2018Appointment of Lindsay Joan Hanlon as a director on 2 July 2018 (2 pages)
3 July 2018Termination of appointment of Kenneth Vincent Hanlon as a director on 2 July 2018 (1 page)
28 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
17 November 2017Confirmation statement made on 6 November 2017 with no updates (3 pages)
17 November 2017Confirmation statement made on 6 November 2017 with no updates (3 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
14 November 2016Confirmation statement made on 6 November 2016 with updates (5 pages)
14 November 2016Confirmation statement made on 6 November 2016 with updates (5 pages)
23 February 2016Registered office address changed from Unit 3 6-8 Watergate Whitchurch Shropshire SY13 1DW to Cholmondeley House Dee Hills Park Chester CH3 5AR on 23 February 2016 (1 page)
23 February 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
23 February 2016Registered office address changed from Unit 3 6-8 Watergate Whitchurch Shropshire SY13 1DW to Cholmondeley House Dee Hills Park Chester CH3 5AR on 23 February 2016 (1 page)
23 February 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
1 December 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 100
(3 pages)
1 December 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 100
(3 pages)
14 April 2015Amended total exemption small company accounts made up to 31 March 2014 (8 pages)
14 April 2015Amended total exemption small company accounts made up to 31 March 2014 (8 pages)
4 December 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 100
(3 pages)
4 December 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 100
(3 pages)
4 December 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 100
(3 pages)
16 July 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
16 July 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
2 December 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 100
(3 pages)
2 December 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 100
(3 pages)
2 December 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 100
(3 pages)
6 November 2012Current accounting period extended from 31 October 2013 to 31 March 2014 (1 page)
6 November 2012Annual return made up to 6 November 2012 with a full list of shareholders (3 pages)
6 November 2012Current accounting period extended from 31 October 2013 to 31 March 2014 (1 page)
6 November 2012Annual return made up to 6 November 2012 with a full list of shareholders (3 pages)
6 November 2012Termination of appointment of Ruth Strong as a director (1 page)
6 November 2012Termination of appointment of Ruth Strong as a director (1 page)
6 November 2012Annual return made up to 6 November 2012 with a full list of shareholders (3 pages)
16 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
16 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)