Company NameWhite Ribbon Boutique Limited
Company StatusActive
Company Number08926266
CategoryPrivate Limited Company
Incorporation Date6 March 2014(10 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameSheila Torres-Fernandez
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2014(same day as company formation)
RoleRetail Manager
Country of ResidenceEngland
Correspondence Address89 Norley Road
Cuddington
Cheshire
CW8 2AL
Director NameSheila Catherine Brooks
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2014(same day as company formation)
RoleRetail Manager
Country of ResidenceEngland
Correspondence Address89 Norley Road
Cuddington
Cheshire
CW8 2AL
Director NameMrs Nicola Ann Garside
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2014(same day as company formation)
RoleRetail Manager
Country of ResidenceEngland
Correspondence Address18 Wychwood Avenue
Lymm
Warrington
Cheshire
WA13 0NE
Secretary NameNicola Ann Garside
StatusCurrent
Appointed06 March 2014(same day as company formation)
RoleCompany Director
Correspondence Address18 Wychwood Avenue
Warrington
Cheshire
WA13 0NE
Director NameMrs Clare Jane Niven
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2016(2 years, 8 months after company formation)
Appointment Duration7 years, 4 months
RoleStore Manager
Country of ResidenceEngland
Correspondence AddressCastle Court White Ribbon
Nat Lane
Winsford
CW7 3BS

Contact

Telephone01606 352978
Telephone regionNorthwich

Location

Registered Address47 High Street
Northwich
CW9 5DD
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWinnington and Castle
Built Up AreaNorthwich

Accounts

Latest Accounts28 February 2023 (1 year ago)
Next Accounts Due30 November 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return24 January 2024 (2 months ago)
Next Return Due7 February 2025 (10 months, 2 weeks from now)

Filing History

14 January 2021Registered office address changed from 23 High Street Nantwich CW5 5AH England to Castle Court White Ribbon Nat Lane Winsford CW7 3BS on 14 January 2021 (1 page)
24 January 2020Confirmation statement made on 24 January 2020 with no updates (3 pages)
30 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
25 January 2019Total exemption full accounts made up to 31 March 2018 (8 pages)
24 January 2019Confirmation statement made on 24 January 2019 with no updates (3 pages)
19 January 2019Registered office address changed from 47 High Street Northwich Cheshire CW9 5DD to 23 High Street Nantwich CW5 5AH on 19 January 2019 (1 page)
27 September 2018Confirmation statement made on 6 March 2018 with no updates (2 pages)
27 September 2018Administrative restoration application (3 pages)
14 August 2018Final Gazette dissolved via compulsory strike-off (1 page)
29 May 2018First Gazette notice for compulsory strike-off (1 page)
27 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
27 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
2 May 2017Confirmation statement made on 6 March 2017 with updates (8 pages)
2 May 2017Confirmation statement made on 6 March 2017 with updates (8 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
14 November 2016Appointment of Mrs Clare Jane Niven as a director on 1 November 2016 (2 pages)
14 November 2016Appointment of Mrs Clare Jane Niven as a director on 1 November 2016 (2 pages)
11 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 100
(5 pages)
11 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 100
(5 pages)
2 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
2 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
11 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
(5 pages)
11 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
(5 pages)
11 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
(5 pages)
25 July 2014Statement of capital following an allotment of shares on 10 July 2014
  • GBP 100
(4 pages)
25 July 2014Statement of capital following an allotment of shares on 10 July 2014
  • GBP 100
(4 pages)
6 March 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
6 March 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)