Company NameWhite Ribbon Boutique (Sandbach) Limited
Company StatusActive
Company Number09728972
CategoryPrivate Limited Company
Incorporation Date12 August 2015(8 years, 8 months 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 NameMrs Sheila Catherine Brooks
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 2015(same day as company formation)
RoleRetail Manager
Country of ResidenceEngland
Correspondence AddressCastle Court White Ribbon
Nat Lane
Winsford
CW7 3BS
Director NameMrs Nicola Ann Garside
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 2015(same day as company formation)
RoleRetail Manager
Country of ResidenceEngland
Correspondence Address18 Wychwood Avenue
Lymm
Cheshire
WA13 0NE
Secretary NameMrs Sheila Brooks
StatusCurrent
Appointed12 August 2015(same day as company formation)
RoleCompany Director
Correspondence AddressCastle Court White Ribbon
Nat Lane
Winsford
CW7 3BS
Director NameMrs Clare Jane Niven
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2016(1 year, 2 months after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 High Street
Sandbach
CW11 1AH

Location

Registered Address5 High Street
Sandbach
CW11 1AH
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishSandbach
WardSandbach Town
Built Up AreaSandbach
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return28 July 2023 (9 months ago)
Next Return Due11 August 2024 (3 months, 2 weeks from now)

Filing History

8 September 2023Registered office address changed from Castle Court White Ribbon Nat Lane Winsford CW7 3BS England to 5 High Street Sandbach CW11 1AH on 8 September 2023 (1 page)
1 September 2023Confirmation statement made on 28 July 2023 with no updates (3 pages)
10 January 2023Change of details for Mrs Nicola Anne Garside as a person with significant control on 1 January 2023 (2 pages)
10 January 2023Change of details for Mrs Sheila Cathrine Brooks as a person with significant control on 10 January 2023 (2 pages)
18 November 2022Micro company accounts made up to 31 March 2022 (3 pages)
28 July 2022Confirmation statement made on 28 July 2022 with no updates (3 pages)
29 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
3 September 2021Confirmation statement made on 1 August 2021 with no updates (3 pages)
24 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
14 January 2021Registered office address changed from 5 High Street Nantwich CW5 5AH England to Castle Court White Ribbon Nat Lane Winsford CW7 3BS on 14 January 2021 (1 page)
14 August 2020Confirmation statement made on 1 August 2020 with no updates (3 pages)
30 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
1 August 2019Confirmation statement made on 1 August 2019 with no updates (3 pages)
27 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
6 December 2018Registered office address changed from 89 Norley Road Cuddington Northwich Cheshire CW8 2LA United Kingdom to 5 High Street Nantwich CW5 5AH on 6 December 2018 (1 page)
13 August 2018Confirmation statement made on 11 August 2018 with no updates (3 pages)
27 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
1 November 2017Compulsory strike-off action has been discontinued (1 page)
1 November 2017Compulsory strike-off action has been discontinued (1 page)
31 October 2017First Gazette notice for compulsory strike-off (1 page)
31 October 2017Confirmation statement made on 11 August 2017 with updates (5 pages)
31 October 2017Confirmation statement made on 11 August 2017 with updates (5 pages)
31 October 2017First Gazette notice for compulsory strike-off (1 page)
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)
30 November 2016Previous accounting period shortened from 31 August 2016 to 31 March 2016 (1 page)
30 November 2016Previous accounting period shortened from 31 August 2016 to 31 March 2016 (1 page)
7 November 2016Appointment of Mrs Clare Jane Niven as a director on 1 November 2016 (2 pages)
7 November 2016Appointment of Mrs Clare Jane Niven as a director on 1 November 2016 (2 pages)
22 August 2016Confirmation statement made on 11 August 2016 with updates (6 pages)
22 August 2016Confirmation statement made on 11 August 2016 with updates (6 pages)
12 August 2015Incorporation
Statement of capital on 2015-08-12
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
12 August 2015Incorporation
Statement of capital on 2015-08-12
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)